- Company Overview for AYESHA COMMUNITY SCHOOL LIMITED (07047019)
- Filing history for AYESHA COMMUNITY SCHOOL LIMITED (07047019)
- People for AYESHA COMMUNITY SCHOOL LIMITED (07047019)
- More for AYESHA COMMUNITY SCHOOL LIMITED (07047019)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2023 | AD01 | Registered office address changed from 5 Eastgate Business Centre Burton upon Trent DE13 0AT United Kingdom to 69/71 Lichfield Road Wolverhampton WV11 1TW on 22 August 2023 | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2023 | AD01 | Registered office address changed from Offiss, Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England to 5 Eastgate Business Centre Burton upon Trent DE13 0AT on 7 February 2023 | |
07 Feb 2023 | PSC07 | Cessation of Ellis Michael Cameron Bailey as a person with significant control on 7 February 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
28 Oct 2022 | TM01 | Termination of appointment of Ellis Michael Cameron Bailey as a director on 28 October 2022 | |
28 Oct 2022 | PSC01 | Notification of Alex White as a person with significant control on 1 January 2021 | |
07 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Feb 2022 | TM01 | Termination of appointment of Sayed Shakil Ahmed as a director on 1 February 2022 | |
14 Feb 2022 | TM02 | Termination of appointment of Sayed Shakil Ahmed as a secretary on 1 February 2022 | |
14 Feb 2022 | PSC01 | Notification of Ellis Bailey as a person with significant control on 1 September 2021 | |
14 Feb 2022 | PSC07 | Cessation of Sayed Shakil Ahmed as a person with significant control on 1 September 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
18 Aug 2021 | AD01 | Registered office address changed from 156 West Hendon Broadway London NW9 7AA England to Offiss, Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 18 August 2021 | |
14 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
08 Jan 2021 | AP01 | Appointment of Mr Ellis Michael Cameron Bailey as a director on 20 December 2020 | |
07 Jan 2021 | AP01 | Appointment of Mr Alex White as a director on 20 December 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
15 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
02 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
06 Oct 2019 | TM01 | Termination of appointment of Sayed Mushtaq Ahmed Rehman as a director on 1 October 2019 | |
06 Oct 2019 | TM01 | Termination of appointment of Akbar Rauf as a director on 1 October 2019 | |
06 Oct 2019 | AP01 | Appointment of Mr Sayed Shakil Ahmed as a director on 1 October 2019 | |
27 May 2019 | AD01 | Registered office address changed from 10 Montagu Road London NW4 3ES England to 156 West Hendon Broadway London NW9 7AA on 27 May 2019 |