Advanced company searchLink opens in new window

ELM COLLEGE LONDON LTD

Company number 07619554

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2017 AP01 Appointment of Mr Mohammad Touseef as a director on 17 August 2017
17 Aug 2017 TM01 Termination of appointment of Maryam Shaharyar as a director on 17 August 2017
14 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
13 Jul 2017 CH01 Director's details changed for Mrs Maryam Shaharyar on 12 July 2017
22 Jun 2017 AP01 Appointment of Mrs Maryam Shaharyar as a director on 15 June 2017
22 Jun 2017 TM01 Termination of appointment of Mohammad Touseef as a director on 15 June 2017
12 Apr 2017 AP01 Appointment of Mr Mohammad Touseef as a director on 5 April 2017
12 Apr 2017 TM01 Termination of appointment of Michael Edwin Scott as a director on 21 March 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
23 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-22
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2016 TM01 Termination of appointment of Tripti Mital as a director on 1 February 2016
08 Aug 2016 AD01 Registered office address changed from 47 York Road Ilford Essex IG1 3AD to Room 225B Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 8 August 2016
11 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 AA Total exemption small company accounts made up to 31 May 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
11 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
29 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Aug 2014 AD01 Registered office address changed from 817 Vista Building 30 Calderwood Street London SE18 6JH to 47 York Road Ilford Essex IG1 3AD on 1 August 2014
14 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013