- Company Overview for LONDON COLLEGE OF SCIENCE AND TECHNOLOGY LIMITED (06633196)
- Filing history for LONDON COLLEGE OF SCIENCE AND TECHNOLOGY LIMITED (06633196)
- People for LONDON COLLEGE OF SCIENCE AND TECHNOLOGY LIMITED (06633196)
- More for LONDON COLLEGE OF SCIENCE AND TECHNOLOGY LIMITED (06633196)
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
|
|
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
|
|
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
|
|
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 |