Advanced company searchLink opens in new window

FORTIS COLLEGE LONDON LIMITED

Company number 07120645

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)
22 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
03 May 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
22 Dec 2011 AA01 Previous accounting period shortened from 31 January 2012 to 31 August 2011
22 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Dec 2011 TM01 Termination of appointment of Mohamed Akram Farouk as a director
07 Jul 2011 AD01 Registered office address changed from 16 Carlyon Avenue South Harrow Middlesex HA2 8SX England on 7 July 2011
06 Jul 2011 CH01 Director's details changed for Mr Rixmy Yaseen Mohamed on 6 July 2011
06 Jul 2011 AP01 Appointment of Mr Rixmy Yaseen Mohamed as a director
06 Jul 2011 TM01 Termination of appointment of Haseen Mohamed Naheem as a director
10 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
21 Oct 2010 AP01 Appointment of Mr Mohamed Akram Farouk as a director
07 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2010 CH01 Director's details changed for Mr Mohamed Haseen Naheem on 5 February 2010
09 Jan 2010 NEWINC Incorporation