Advanced company searchLink opens in new window

AIMS BUSINESS COLLEGE LIMITED

Company number 07060316

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-09-03
06 Sep 2010 CONNOT Change of name notice
29 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted