- Company Overview for UK SCHOLARS LIMITED (06728818)
- Filing history for UK SCHOLARS LIMITED (06728818)
- People for UK SCHOLARS LIMITED (06728818)
- More for UK SCHOLARS LIMITED (06728818)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | TM01 | Termination of appointment of Yogesh Gahlawat as a director on 19 January 2014 | |
03 Mar 2015 | AD01 | Registered office address changed from 5Th Floor 75-81 Staines Road Hounslow Middlesex TW3 3HW to 7 Wareham Close Hounslow TW3 3PX on 3 March 2015 | |
03 Mar 2015 | TM02 | Termination of appointment of Sonia Rani as a secretary on 19 January 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Hardeep Kumar as a director on 19 January 2015 | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2014 | TM01 | Termination of appointment of a director | |
24 Sep 2014 | TM01 | Termination of appointment of Sonia Rani as a director on 1 January 2012 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2014 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-04-17
|
|
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2013 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
01 Oct 2013 | CH03 | Secretary's details changed for Mrs Sonia Rani on 1 October 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Mr Yogesh Gahlawat on 1 October 2013 | |
01 Oct 2013 | AD01 | Registered office address changed from 5Th Floor 75-81 Staines Road Hounslow Middlesex TW3 3HW England on 1 October 2013 | |
01 Oct 2013 | AD01 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 1 October 2013 | |
01 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2012 | CH01 | Director's details changed for Mrs Sonia Rani on 24 January 2012 | |
05 Mar 2012 | CH01 | Director's details changed for Mr Yogesh Gahlawat on 24 January 2012 |