- Company Overview for AIMS BUSINESS COLLEGE LIMITED (07060316)
- Filing history for AIMS BUSINESS COLLEGE LIMITED (07060316)
- People for AIMS BUSINESS COLLEGE LIMITED (07060316)
- More for AIMS BUSINESS COLLEGE LIMITED (07060316)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2011 | AR01 |
Annual return made up to 29 June 2011 with full list of shareholders
Statement of capital on 2011-07-04
|
|
04 Jul 2011 | TM01 | Termination of appointment of Mohamed Awan as a director | |
04 Jul 2011 | AP01 | Appointment of Mr Farhod Hamdamov as a director | |
17 May 2011 | AD01 | Registered office address changed from Suite 103 Wigham House 16-24 Wakering Road London Barking IG118QN England on 17 May 2011 | |
20 Apr 2011 | TM02 | Termination of appointment of Rizmy Mohamed as a secretary | |
17 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2011 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
15 Apr 2011 | TM01 | Termination of appointment of Rizmy Mohamed as a director | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2010 | CERTNM |
Company name changed leaderscollege LIMITED\certificate issued on 06/09/10
|
|
06 Sep 2010 | CONNOT | Change of name notice | |
29 Oct 2009 | NEWINC |
Incorporation
|