- Company Overview for LONDON STATE COLLEGE LIMITED (07027725)
- Filing history for LONDON STATE COLLEGE LIMITED (07027725)
- People for LONDON STATE COLLEGE LIMITED (07027725)
- More for LONDON STATE COLLEGE LIMITED (07027725)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2015 | DS01 | Application to strike the company off the register | |
14 Jan 2015 | AP01 | Appointment of Mr Atif Shahzad as a director on 13 January 2015 | |
14 Jan 2015 | TM01 | Termination of appointment of Rana Imran Farooq as a director on 14 January 2015 | |
13 Nov 2014 | AD01 | Registered office address changed from Holdsworth House ( 2Nd Floor) 65-73 Staines Road Hounslow TW3 3HW to 32 Waverley Terrace Bradford West Yorkshire BD7 3HZ on 13 November 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Nov 2013 | AR01 | Annual return made up to 23 September 2013 with full list of shareholders | |
29 Jul 2013 | AD01 | Registered office address changed from 2 Holdsworth House 65-73 Staines Road Hounslow TW3 3HW England on 29 July 2013 | |
27 Jul 2013 | CH01 | Director's details changed for Mr Rana Imran Farooq on 20 July 2013 | |
18 Jul 2013 | AD01 | Registered office address changed from Unit 1.1 18-24 Berkeley House Edgware London HA8 7RP on 18 July 2013 | |
18 Jul 2013 | CH01 | Director's details changed for Mr Rana Imran Farooq on 15 July 2013 | |
10 Jul 2013 | AP01 | Appointment of Mr Rana Imran Farooq as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Bhargav Shah as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Maninder Kaur as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Shakiru Kassim as a director | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Jun 2013 | AP01 | Appointment of Ms Maninder Kaur as a director | |
19 Mar 2013 | AP01 | Appointment of Mr Shakiru Kehinde Kassim as a director | |
26 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
03 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders |