Advanced company searchLink opens in new window

BOROUGH COLLEGE LONDON LIMITED

Company number 07063924

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)
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
  • GBP 1,000
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
  • GBP 1,000
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