- Company Overview for KIMBERLY COLLEGE LIMITED (07234857)
- Filing history for KIMBERLY COLLEGE LIMITED (07234857)
- People for KIMBERLY COLLEGE LIMITED (07234857)
- More for KIMBERLY COLLEGE LIMITED (07234857)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
13 Mar 2014 | AD01 | Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 13 March 2014 | |
28 Feb 2014 | AP01 | Appointment of Mr Gurkirtan Singh as a director | |
28 Feb 2014 | AP03 | Appointment of Mr Gurkirtan Singh as a secretary | |
28 Feb 2014 | TM01 | Termination of appointment of Viral Desai as a director | |
02 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
02 May 2013 | TM01 | Termination of appointment of Varinder Bajarh as a director | |
11 Apr 2013 | AP01 | Appointment of Mr Viral Desai as a director | |
27 Mar 2013 | TM01 | Termination of appointment of Shakiru Kassim as a director | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
19 Mar 2012 | AD01 | Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 19 March 2012 | |
19 Mar 2012 | TM01 | Termination of appointment of Nirmita Parekh as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Nirav Parekh as a director | |
19 Mar 2012 | AP01 | Appointment of Mr Varinder Kumar Bajarh as a director | |
19 Mar 2012 | AP01 | Appointment of Dr Shakiru Kehinde Kassim as a director | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Jul 2011 | AD01 | Registered office address changed from 4Th Floor Kimberley House 47 Vaughan Way Vaughan Way Leicester Leicestershire LE1 4SG on 1 July 2011 | |
16 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
07 Sep 2010 | AD01 | Registered office address changed from 71 Gipsy Road Leicester LE4 6QJ United Kingdom on 7 September 2010 |