Advanced company searchLink opens in new window

ASTON COLLEGE LIMITED

Company number 07044771

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)
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
  • GBP 1
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
  • RES13 ‐ Transfer of shares 03/12/2012
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
  • GBP 10,000
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 3 December 2012
  • GBP 20,000
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