- Company Overview for AXON COLLEGE LIMITED (07040286)
- Filing history for AXON COLLEGE LIMITED (07040286)
- People for AXON COLLEGE LIMITED (07040286)
- More for AXON COLLEGE LIMITED (07040286)
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) |
---|---|---|---|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
18 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2013 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
15 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2012 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
17 Apr 2012 | TM01 | Termination of appointment of Kazi Sharif as a director | |
17 Apr 2012 | TM01 | Termination of appointment of Iqbal Hussain as a director | |
17 Apr 2012 | AP01 | Appointment of Shawquet Imran as a director | |
17 Apr 2012 | TM01 | Termination of appointment of Farzina Khatun as a director | |
17 Apr 2012 | TM01 | Termination of appointment of Mohammad Faruque as a director | |
17 Apr 2012 | AD01 | Registered office address changed from C/O Nazim & Co Suite 1a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 17 April 2012 | |
27 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2012 | TM01 | Termination of appointment of Iqbal Hussain as a director | |
14 Dec 2011 | TM01 | Termination of appointment of Kazi Sharif as a director | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 Feb 2011 | AD01 | Registered office address changed from C/O Axon College Ltd 92 High Street London E13 0AJ United Kingdom on 23 February 2011 | |
23 Feb 2011 | AP01 | Appointment of Mr Iqbal Hussain as a director | |
23 Feb 2011 | TM01 | Termination of appointment of Lazina Dilufar as a director | |
23 Feb 2011 | TM01 | Termination of appointment of Lazina Dilufar as a director | |
04 Nov 2010 | AD01 | Registered office address changed from 85 Canonbury Road Islington London N1 2DG on 4 November 2010 | |
02 Nov 2010 | AP01 | Appointment of Mrs Lazina Dilufar as a director | |
02 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders |