- Company Overview for CITY OF LONDON ACADEMY LIMITED (06907748)
- Filing history for CITY OF LONDON ACADEMY LIMITED (06907748)
- People for CITY OF LONDON ACADEMY LIMITED (06907748)
- Charges for CITY OF LONDON ACADEMY LIMITED (06907748)
- Insolvency for CITY OF LONDON ACADEMY LIMITED (06907748)
- More for CITY OF LONDON ACADEMY LIMITED (06907748)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Mar 2015 | AD01 | Registered office address changed from 406-410 Eastern Avenue Ilford Essex IG2 6NQ England to Hunters House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 18 March 2015 | |
13 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
13 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2015 | AD01 | Registered office address changed from 1 Ashley Road London N17 9LP to 406-410 Eastern Avenue Ilford Essex IG2 6NQ on 19 January 2015 | |
06 Aug 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Aug 2013 | CH01 | Director's details changed for Mr Nauman Akhtar Mangi on 20 August 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
|
|
02 Aug 2013 | AD01 | Registered office address changed from 40 - 42 Oxford Street London W1D 1BB United Kingdom on 2 August 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
22 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Feb 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
21 Sep 2011 | AP01 | Appointment of Mr Razi Uddin as a director | |
21 Sep 2011 | TM01 | Termination of appointment of Razi Uddin as a director | |
20 Sep 2011 | AP01 | Appointment of Mr Razi Uddin as a director | |
08 Jul 2011 | TM01 | Termination of appointment of Razi Uddin as a director | |
13 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
11 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
06 Sep 2010 | AD01 | Registered office address changed from 121 Kingsway Holborn London London WC2B 6PA on 6 September 2010 | |
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2010 | AP01 | Appointment of Mr Mohamed Usama Adbul Mulffar as a director |