- Company Overview for ASTON COLLEGE LIMITED (07044771)
- Filing history for ASTON COLLEGE LIMITED (07044771)
- People for ASTON COLLEGE LIMITED (07044771)
- More for ASTON COLLEGE LIMITED (07044771)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | TM01 | Termination of appointment of Saif Uddin as a director on 6 June 2014 | |
28 May 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2014 | DS01 | Application to strike the company off the register | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
20 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | AD01 | Registered office address changed from C/O 1st Floor 84 Bordesley Street Digbeth Birmingham West Midlands B5 5PN United Kingdom on 18 December 2012 | |
18 Dec 2012 | TM01 | Termination of appointment of Kazi Md Ashan Sharif as a director on 3 December 2012 | |
18 Dec 2012 | TM01 | Termination of appointment of Nazrul Islam as a director on 3 December 2012 | |
17 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 6 December 2012
|
|
17 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 3 December 2012
|
|
04 Dec 2012 | TM01 | Termination of appointment of Nazrul Islam as a director on 3 December 2012 | |
03 Dec 2012 | TM01 | Termination of appointment of Kazi Md Ashan Sharif as a director on 3 December 2012 | |
03 Dec 2012 | TM01 | Termination of appointment of Nazrul Islam as a director on 3 December 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from C/O Business & Accountancy Assist Ltd 95 Villa Road Handsworth Birmingham West Midlands B19 1NH United Kingdom on 19 November 2012 | |
17 Nov 2012 | AD01 | Registered office address changed from 84 Bordesley Street Birmingham B5 5PN England on 17 November 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
24 May 2012 | AD01 | Registered office address changed from 84 Bordesley Street Birmingham West Midlands B5 5PN England on 24 May 2012 | |
24 May 2012 | CH01 | Director's details changed for Mr Saif Uddin on 24 May 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders |