Advanced company searchLink opens in new window

LONDON COLLEGE OF SCIENCE AND TECHNOLOGY LIMITED

Company number 06633196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2016 DS01 Application to strike the company off the register
22 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
01 Jun 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
25 May 2016 AD01 Registered office address changed from 72 Cottage Grove London SW9 9NQ England to Unit 7 City Business Centre Lower Road London SE16 2XB on 25 May 2016
19 May 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Feb 2016 AD01 Registered office address changed from Unit 7 City Business Centre Lower Road London SE16 2XB to 72 Cottage Grove London SW9 9NQ on 11 February 2016
01 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
29 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
26 Jan 2011 AR01 Annual return made up to 30 June 2010 with full list of shareholders
25 Jan 2011 CH03 Secretary's details changed for Pastor Elizabeth Taiwo on 30 June 2010
25 Jan 2011 CH01 Director's details changed for Elder Felix Taiwo on 30 June 2010
13 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2010 AR01 Annual return made up to 30 June 2009 with full list of shareholders
02 Nov 2010 AD01 Registered office address changed from 100 Stewarts Road London Wandswarth SW8 4UG United Kingdom on 2 November 2010
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off