LONDON SCHOOL OF HIGHER STUDIES LIMITED
Company number 07544405
- Company Overview for LONDON SCHOOL OF HIGHER STUDIES LIMITED (07544405)
- Filing history for LONDON SCHOOL OF HIGHER STUDIES LIMITED (07544405)
- People for LONDON SCHOOL OF HIGHER STUDIES LIMITED (07544405)
- Charges for LONDON SCHOOL OF HIGHER STUDIES LIMITED (07544405)
- More for LONDON SCHOOL OF HIGHER STUDIES LIMITED (07544405)
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) |
---|---|---|---|
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
02 Jul 2019 | AD01 | Registered office address changed from Unit a Abbotts Wharf 93 Stainsby Road London E14 6JL to 83 Dellow Close Ilford IG2 7ED on 2 July 2019 | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
17 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
09 Feb 2017 | CH01 | Director's details changed for Mr Md Mokammel Hoque on 1 February 2017 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
12 Dec 2014 | MR01 | Registration of charge 075444050002, created on 12 December 2014 | |
27 Nov 2014 | MR01 | Registration of charge 075444050001, created on 27 November 2014 | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
24 Jan 2014 | TM01 | Termination of appointment of Fatima Ferdoushi as a director | |
24 Jan 2014 | AP01 | Appointment of Mr Md Mokammel Hoque as a director | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
12 Mar 2013 | AD01 | Registered office address changed from Flat 60 Cambridge Heath Road Donegal House London E1 5QS England on 12 March 2013 | |
11 Mar 2013 | AP01 | Appointment of Mrs Fatima Ferdoushi as a director | |
11 Mar 2013 | TM01 | Termination of appointment of Md Hoque as a director |