- Company Overview for SYNERGY BUSINESS COLLEGE OF LONDON LIMITED (07036367)
- Filing history for SYNERGY BUSINESS COLLEGE OF LONDON LIMITED (07036367)
- People for SYNERGY BUSINESS COLLEGE OF LONDON LIMITED (07036367)
- Charges for SYNERGY BUSINESS COLLEGE OF LONDON LIMITED (07036367)
- Insolvency for SYNERGY BUSINESS COLLEGE OF LONDON LIMITED (07036367)
- More for SYNERGY BUSINESS COLLEGE OF LONDON LIMITED (07036367)
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 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2015 | L64.07 | Completion of winding up | |
04 Apr 2014 | COCOMP | Order of court to wind up | |
04 Apr 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2014 | TM01 | Termination of appointment of Mir Zenia Sultana as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Chitta Das as a director | |
12 Feb 2014 | DS01 | Application to strike the company off the register | |
10 Feb 2014 | AD01 | Registered office address changed from 35 Beaumont House Skelton Lane Leyton London E10 5BP on 10 February 2014 | |
10 Feb 2014 | AP01 | Appointment of Mr Md Faisal Hossain as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Syed Murshed as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Golam Kibria as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Rabius Islam as a director | |
27 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
30 Aug 2013 | AD01 | Registered office address changed from 4 Selsdon Way London E14 9GL United Kingdom on 30 August 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
06 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Feb 2011 | AP01 | Appointment of Rabius Sadek Nazrul Islam as a director | |
11 Feb 2011 | AP01 | Appointment of Md Golam Kibria as a director | |
26 Jan 2011 | CH01 | Director's details changed for Ms Mir Zenia Sultana on 25 January 2011 | |
26 Jan 2011 | AP01 | Appointment of Mr Syed Anuwar Murshed as a director | |
26 Jan 2011 | AP01 | Appointment of Dr Chitta Ranjan Das as a director | |
10 Jan 2011 | TM01 | Termination of appointment of Mehadi Zaman Munshi as a director |