- Company Overview for AUCKLAND COLLEGE LTD (07139033)
- Filing history for AUCKLAND COLLEGE LTD (07139033)
- People for AUCKLAND COLLEGE LTD (07139033)
- Charges for AUCKLAND COLLEGE LTD (07139033)
- More for AUCKLAND COLLEGE LTD (07139033)
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) |
---|---|---|---|
04 May 2018 | PSC07 | Cessation of Ces Guernsey Ltd as a person with significant control on 4 May 2018 | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
20 Jul 2017 | PSC01 | Notification of Fahmid Ali Rashid as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC02 | Notification of Ces Guernsey Ltd as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC01 | Notification of Charles Anthony Whittle as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC04 | Change of details for Mr Anthony Akaraonye as a person with significant control on 6 April 2016 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
27 Jan 2015 | MR01 | Registration of charge 071390330004, created on 22 January 2015 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2014 | AD01 | Registered office address changed from 116 Duke St Liverpool Merseyside L1 5JW on 16 June 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
30 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |