- Company Overview for CAMPUS CORPORATION LIMITED (07342420)
- Filing history for CAMPUS CORPORATION LIMITED (07342420)
- People for CAMPUS CORPORATION LIMITED (07342420)
- Insolvency for CAMPUS CORPORATION LIMITED (07342420)
- More for CAMPUS CORPORATION LIMITED (07342420)
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) |
---|---|---|---|
15 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2024 | |
24 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2023 | |
08 Sep 2022 | AD01 | Registered office address changed from 2nd Floor, 241 High Street London E17 7BH United Kingdom to 14 Derby Road Stapleford Nottingham NG9 7AA on 8 September 2022 | |
15 Aug 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2022 | LIQ02 | Statement of affairs | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2022 | PSC07 | Cessation of Tahir Ali as a person with significant control on 1 May 2021 | |
24 Mar 2022 | PSC01 | Notification of Christian Peter Nourse as a person with significant control on 1 May 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
12 Jan 2022 | PSC07 | Cessation of Jabbar Mumtaz as a person with significant control on 1 May 2021 | |
12 Jan 2022 | TM01 | Termination of appointment of Jabbar Mumtaz as a director on 1 May 2021 | |
12 Jan 2022 | TM02 | Termination of appointment of Jabbar Mumtaz as a secretary on 1 May 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
15 Nov 2021 | AP01 | Appointment of Mr Christian Peter Nourse as a director on 1 May 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
19 Oct 2018 | AD01 | Registered office address changed from 143 Eastfield Road Peterborough PE1 4AU to 2nd Floor, 241 High Street London E17 7BH on 19 October 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates |