Advanced company searchLink opens in new window

HARROW INTERNATIONAL COLLEGE LIMITED

Company number 06809210

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 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2011 TM01 Termination of appointment of Timothy David Sewell as a director on 10 November 2011
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Aug 2011 TM01 Termination of appointment of Amit Kukar as a director
09 Mar 2011 AD01 Registered office address changed from C/O the Financial Patnership Llp Suite F3, Vision House 3 Dee Road Richmond Surrey TW9 2JN United Kingdom on 9 March 2011
11 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
Statement of capital on 2011-02-11
  • GBP 1
19 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
27 Jul 2010 AP01 Appointment of Mr Amit Kukar as a director
14 Apr 2010 AD01 Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 14 April 2010
14 Apr 2010 AP01 Appointment of Mr Tim Sewell as a director
13 Apr 2010 TM01 Termination of appointment of Simon Born as a director
10 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
25 Jan 2010 TM01 Termination of appointment of Terrance Hearne as a director
10 Dec 2009 CERTNM Company name changed links trading (uk) LTD\certificate issued on 10/12/09
  • CONNOT ‐ Change of name notice
03 Dec 2009 AP01 Appointment of Mr Simon Henry Graham Born as a director
26 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
04 Feb 2009 NEWINC Incorporation