- Company Overview for LONDON ACADEMY OF TRADING LTD (07470630)
- Filing history for LONDON ACADEMY OF TRADING LTD (07470630)
- People for LONDON ACADEMY OF TRADING LTD (07470630)
- More for LONDON ACADEMY OF TRADING LTD (07470630)
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) |
---|---|---|---|
17 Dec 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 | |
14 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Nov 2014 | AD01 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to Belmont House Station Way Crawley West Sussex RH10 1JA on 6 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr John Devonshire as a director on 19 June 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of John Devonshire as a director on 19 June 2014 | |
13 Oct 2014 | AP04 | Appointment of Thomas Eggar Secretaries Limited as a secretary on 19 June 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of David Bamber as a director on 19 June 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Steven Marc Reece as a director on 19 June 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
|
|
21 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2013 | TM01 | Termination of appointment of Steven Lazouras as a director | |
15 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 17 September 2012
|
|
24 Aug 2012 | TM01 | Termination of appointment of Jane Clements as a director | |
25 May 2012 | AP01 | Appointment of Mr David Bamber as a director | |
25 May 2012 | AP01 | Appointment of Mr Steven Marc Reece as a director | |
25 May 2012 | AP01 | Appointment of Mr Steven Lazouras as a director | |
03 Apr 2012 | AD01 | Registered office address changed from C/O London Global Investments Ltd New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 April 2012 |