Advanced company searchLink opens in new window

LONDON STATE COLLEGE LIMITED

Company number 07027725

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)
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
  • GBP 70,000
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
  • GBP 70,000
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