- Company Overview for INTERNATIONAL COLLEGE OF LONDON LIMITED (06937504)
- Filing history for INTERNATIONAL COLLEGE OF LONDON LIMITED (06937504)
- People for INTERNATIONAL COLLEGE OF LONDON LIMITED (06937504)
- Insolvency for INTERNATIONAL COLLEGE OF LONDON LIMITED (06937504)
- More for INTERNATIONAL COLLEGE OF LONDON LIMITED (06937504)
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 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2012 | TM01 | Termination of appointment of Dashu Ram Pandey as a director on 15 March 2012 | |
30 Aug 2012 | TM01 | Termination of appointment of Binod Kumar Neupane as a director on 15 March 2012 | |
08 May 2012 | AD01 | Registered office address changed from Lombard House 2 Purley Way Croydon Surrey CR0 3JP on 8 May 2012 | |
17 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2012 | TM01 | Termination of appointment of Chandra Kumar Laksamba as a director on 16 March 2012 | |
27 Jul 2011 | AR01 |
Annual return made up to 18 June 2011 with full list of shareholders
Statement of capital on 2011-07-27
|
|
27 Jul 2011 | CH01 | Director's details changed for Dr Chandra Kumar Laksamba on 18 June 2011 | |
27 Jul 2011 | CH03 | Secretary's details changed for Dinesh Kumar Ghimire on 18 June 2011 | |
06 Jun 2011 | AP01 | Appointment of Dr Chandra Kumar Laksamba as a director | |
06 Jun 2011 | AP01 | Appointment of Mr Angphula Sherpa as a director | |
06 Jun 2011 | AP01 | Appointment of Mr Binod Kumar Neupane as a director | |
06 Jun 2011 | AP01 | Appointment of Mr Dasu Pandey as a director | |
28 Jan 2011 | TM01 | Termination of appointment of Chandra Laksamba as a director | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Krishna Prasad Upadhaya on 9 November 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Krishna Prasad Upadhaya on 18 June 2010 | |
19 Aug 2010 | TM01 | Termination of appointment of Padam Limbu as a director | |
19 Aug 2010 | CH01 | Director's details changed for Siri Prasad Limbu on 18 June 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1JR on 10 February 2010 | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from 38 highcombe charlton london SE7 7HR united kingdom |