Advanced company searchLink opens in new window

COSMOPOLITAN COLLEGE LONDON LIMITED

Company number 07005741

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)
04 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jul 2013 4.68 Liquidators' statement of receipts and payments to 7 June 2013
26 Jun 2012 4.68 Liquidators' statement of receipts and payments to 7 June 2012
28 Jun 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Jun 2011 AD01 Registered office address changed from Crown House 8Th Floor North Circular Road London NW10 7PN on 27 June 2011
27 Jun 2011 4.20 Statement of affairs with form 4.19
27 Jun 2011 600 Appointment of a voluntary liquidator
27 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jun 2011 TM01 Termination of appointment of Shaileshkumar Thakkar as a director
27 Apr 2011 AP01 Appointment of Mr Rakesh Joshi as a director
03 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100,000
03 Mar 2011 TM01 Termination of appointment of Narendra Kandel as a director
03 Mar 2011 AP01 Appointment of Mr Shaileshkumar Thakkar as a director
17 Jan 2011 TM01 Termination of appointment of Dadhi Kafle as a director
17 Jan 2011 TM02 Termination of appointment of Radhika Kandel as a secretary
24 Oct 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
24 Oct 2010 CH01 Director's details changed for Mr Dadhi Ram Kafle on 1 September 2010
22 Apr 2010 AP01 Appointment of Mr Narendra Kandel as a director
01 Sep 2009 NEWINC Incorporation