- Company Overview for ELM COLLEGE LONDON LTD (07619554)
- Filing history for ELM COLLEGE LONDON LTD (07619554)
- People for ELM COLLEGE LONDON LTD (07619554)
- More for ELM COLLEGE LONDON LTD (07619554)
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
|
|
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
|
|
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
|
|
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
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |