Advanced company searchLink opens in new window

ABBEY COLLEGE IN LONDON LIMITED

Company number 06703003

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)
09 May 2017 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Jun 2016 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to 257B Croydon Road Beckenham Kent BR3 3PS on 28 June 2016
27 Jun 2016 4.20 Statement of affairs with form 4.19
27 Jun 2016 600 Appointment of a voluntary liquidator
27 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-13
21 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 110
26 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 September 2013
26 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 September 2014
12 May 2015 SH01 Statement of capital following an allotment of shares on 23 August 2012
  • GBP 110.00
12 May 2015 SH08 Change of share class name or designation
12 May 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
11 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 September 2012
01 May 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 August 2015
28 Apr 2015 AP01 Appointment of Mr David Charles Brown as a director on 23 April 2015
28 Apr 2015 TM01 Termination of appointment of Manzar Banoo Shafie Baghbadarani as a director on 23 April 2015
28 Apr 2015 TM01 Termination of appointment of Haleh Mirkamali as a director on 23 April 2015
28 Apr 2015 TM01 Termination of appointment of Elham Baftehchi as a director on 23 April 2015
28 Apr 2015 AP01 Appointment of Mr Robert St George Darell as a director on 23 April 2015
28 Apr 2015 AD01 Registered office address changed from , 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 28 April 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Mar 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 110
02 Mar 2015 AP01 Appointment of Mrs Elham Baftehchi as a director on 11 December 2013