Advanced company searchLink opens in new window

INTERNATIONAL COLLEGE OF LONDON LIMITED

Company number 06937504

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-12
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
  • GBP .999999
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