Advanced company searchLink opens in new window

CITY OF LONDON ACADEMY LIMITED

Company number 06907748

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-27
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
  • GBP 3
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
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