- Company Overview for ABBEY COLLEGE IN LONDON LIMITED (06703003)
- Filing history for ABBEY COLLEGE IN LONDON LIMITED (06703003)
- People for ABBEY COLLEGE IN LONDON LIMITED (06703003)
- Charges for ABBEY COLLEGE IN LONDON LIMITED (06703003)
- Insolvency for ABBEY COLLEGE IN LONDON LIMITED (06703003)
- More for ABBEY COLLEGE IN LONDON LIMITED (06703003)
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
|
|
21 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
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
|
|
12 May 2015 | SH08 | Change of share class name or designation | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Mar 2015 | AP01 | Appointment of Mrs Elham Baftehchi as a director on 11 December 2013 |