- Company Overview for LONDON HYDE PARK COLLEGE LTD (07092895)
- Filing history for LONDON HYDE PARK COLLEGE LTD (07092895)
- People for LONDON HYDE PARK COLLEGE LTD (07092895)
- More for LONDON HYDE PARK COLLEGE LTD (07092895)
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) |
---|---|---|---|
27 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2011 | AD01 | Registered office address changed from Unit 308 the Waterlily 10 Cleveland Way Whitechapel London E1 4UF on 28 April 2011 | |
20 Apr 2011 | AR01 |
Annual return made up to 17 April 2011 with full list of shareholders
Statement of capital on 2011-04-20
|
|
20 Apr 2011 | AP01 | Appointment of Mr Md Motiur Rahman as a director | |
17 Apr 2011 | TM01 | Termination of appointment of Dilara Begum as a director | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Aug 2010 | AP01 | Appointment of Mr Dilara Begum as a director | |
05 Aug 2010 | TM01 | Termination of appointment of Sakib Kabir as a director | |
05 Aug 2010 | TM01 | Termination of appointment of Golam Moula as a director | |
11 Jun 2010 | AD01 | Registered office address changed from 7 Davenant Street London London E1 5NB United Kingdom on 11 June 2010 | |
27 Apr 2010 | TM01 | Termination of appointment of Awlad Reza as a director | |
02 Dec 2009 | NEWINC | Incorporation |