- Company Overview for ETERNITY COLLEGE LTD (06604441)
- Filing history for ETERNITY COLLEGE LTD (06604441)
- People for ETERNITY COLLEGE LTD (06604441)
- More for ETERNITY COLLEGE LTD (06604441)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2015 | DS01 | Application to strike the company off the register | |
15 Jul 2014 | TM01 | Termination of appointment of Sadia Athar as a director on 10 May 2014 | |
29 May 2014 | AP01 | Appointment of Mr Khurram Mehmood as a director on 1 March 2014 | |
15 Apr 2014 | TM01 | Termination of appointment of Muhammad Azhar Butt as a director on 15 April 2014 | |
15 Apr 2014 | AP01 | Appointment of Mrs Sadia Athar as a director on 15 April 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Jul 2013 | AP01 | Appointment of Mr Muhammad Azhar Butt as a director on 1 July 2013 | |
08 Jul 2013 | TM01 | Termination of appointment of Sadia Athar as a director on 30 June 2013 | |
30 Jun 2013 | AP01 | Appointment of Mrs Sadia Athar as a director on 27 January 2013 | |
27 Jun 2013 | TM01 | Termination of appointment of Sadia Athar as a director on 8 May 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
06 Mar 2013 | TM01 | Termination of appointment of Themba Ndlovu as a director on 5 March 2013 | |
28 Feb 2013 | AD01 | Registered office address changed from 129 Reservoir Road Erdington Birmingham West Midlands B23 6DN on 28 February 2013 | |
27 Feb 2013 | AP01 | Appointment of Mrs Sadia Athar as a director on 25 February 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
22 Feb 2013 | AP01 | Appointment of Mr Themba Ndlovu as a director on 1 April 2012 | |
22 Feb 2013 | TM01 | Termination of appointment of Lambert Corliss as a director on 1 April 2012 | |
22 Feb 2013 | AD01 | Registered office address changed from Make Peace House 136 Digbeth Road Birmingham West Midlands B5 6DR on 22 February 2013 | |
22 Feb 2013 | AA | Accounts made up to 31 May 2012 | |
22 Feb 2013 | AC92 | Restoration by order of the court | |
05 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off |