- Company Overview for BOROUGH COLLEGE LONDON LIMITED (07063924)
- Filing history for BOROUGH COLLEGE LONDON LIMITED (07063924)
- People for BOROUGH COLLEGE LONDON LIMITED (07063924)
- More for BOROUGH COLLEGE LONDON LIMITED (07063924)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2015 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2014 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 24 August 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
24 Feb 2014 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
11 Jun 2013 | AA | Total exemption full accounts made up to 30 November 2011 | |
11 Jun 2013 | AP01 | Appointment of Stuart Ralph Poppleton as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Claudia Boncea as a director | |
11 Jun 2013 | AD01 | Registered office address changed from , 26 Aberdour Street, London, SE1 4SG, United Kingdom on 11 June 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
11 Jun 2013 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
11 Jun 2013 | RT01 | Administrative restoration application | |
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
28 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2011 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2010 | AP01 | Appointment of Claudia Ovidiu Boncea as a director | |
22 Feb 2010 | TM01 | Termination of appointment of James Ogunleye as a director | |
02 Nov 2009 | NEWINC | Incorporation |