- Company Overview for ALEXANDER CROMWELL COLLEGE LTD (07151709)
- Filing history for ALEXANDER CROMWELL COLLEGE LTD (07151709)
- People for ALEXANDER CROMWELL COLLEGE LTD (07151709)
- More for ALEXANDER CROMWELL COLLEGE LTD (07151709)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2016 | DS01 | Application to strike the company off the register | |
11 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 28 February 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | AP01 | Appointment of Mrs Navneet Kaur Bindra as a director on 1 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Prithipalsingh Gurdipsingh Bhambra as a director on 1 February 2015 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr Prithipalsingh Gurdipsingh Bhambra on 21 September 2013 | |
28 Nov 2013 | TM01 | Termination of appointment of Meena Bhajanehatti as a director | |
10 May 2013 | AD01 | Registered office address changed from C/O Suite 235 18-36 Wellington Street London SE18 6PF United Kingdom on 10 May 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
01 Apr 2013 | CH01 | Director's details changed for Meena Bhajanehatti on 1 December 2012 | |
01 Apr 2013 | CH01 | Director's details changed for Mr Prithipalsingh Gurdipsingh Bhambra on 15 December 2012 | |
07 Feb 2013 | AD01 | Registered office address changed from Argyle Court 105 Seven Sisters Road London N7 7QP on 7 February 2013 | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
26 Oct 2011 | TM01 | Termination of appointment of Luxmi Ramtohul as a director | |
19 Aug 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
29 Sep 2010 | AP01 | Appointment of Meena Bhajanehatti as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Lakshminarayana Bhajanehatti as a director |