Advanced company searchLink opens in new window

LONDON UK COMMERCE COLLEGE LIMITED

Company number 07501648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Feb 2015 TM01 Termination of appointment of Odaro Ize Omoregie as a director on 1 December 2014
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2014 AA Total exemption small company accounts made up to 31 January 2012
06 Mar 2014 AA Total exemption small company accounts made up to 31 January 2013
09 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
09 Dec 2013 AP01 Appointment of Mr Odaro Ize Omoregie as a director
16 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
25 Feb 2013 AD01 Registered office address changed from 2Nd Floor 9 City House Ilford Essex IG1 4EG United Kingdom on 25 February 2013
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2012 AD01 Registered office address changed from Suite 1-a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 22 November 2012
29 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
16 Feb 2011 AP01 Appointment of Mr Muhammad Babar Bilal Khan as a director
24 Jan 2011 TM01 Termination of appointment of Barbara Kahan as a director
21 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)