Advanced company searchLink opens in new window

BARBICAN COLLEGE LIMITED

Company number 06961310

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 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2014 L64.07 Completion of winding up
29 May 2013 COCOMP Order of court to wind up
12 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2012 TM01 Termination of appointment of Iftekhar Rahman as a director on 1 September 2012
24 Sep 2012 AP01 Appointment of Farah Zahir as a director on 1 September 2012
18 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-08-15
  • GBP 80,000
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2012 AD01 Registered office address changed from 117 Poplar High Street London E14 0AE United Kingdom on 16 February 2012
14 Feb 2012 AD01 Registered office address changed from Central House 5th Floor 142 Central Street London EC1V 8AR on 14 February 2012
12 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Iftekhar Rahman on 1 January 2010
18 Aug 2010 CH01 Director's details changed for Tanvir Al Arifin on 1 January 2010
17 Aug 2010 CERTNM Company name changed brunel college london LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-07-01
29 Jul 2010 CONNOT Change of name notice
21 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jan 2010 AD01 Registered office address changed from Prestige House 26 Clifford Road Walthamstow London E17 4JE on 15 January 2010
03 Aug 2009 288a Director appointed iftekhar rahman
03 Aug 2009 288a Director appointed tanvir arifin