- Company Overview for ASR LEARNING CENTRE CIC (07789460)
- Filing history for ASR LEARNING CENTRE CIC (07789460)
- People for ASR LEARNING CENTRE CIC (07789460)
- More for ASR LEARNING CENTRE CIC (07789460)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2021 | DS01 | Application to strike the company off the register | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
01 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Mar 2020 | PSC01 | Notification of Amraj Uddin Choudhury as a person with significant control on 18 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Mohammed Qasim Miah as a person with significant control on 18 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Mohammed Qasim Miah as a director on 18 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Amraj Uddin Choudhury as a director on 18 March 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
24 Jul 2019 | PSC07 | Cessation of Muhammad Anas Miah as a person with significant control on 24 July 2019 | |
24 Jul 2019 | PSC01 | Notification of Mohammed Qasim Miah as a person with significant control on 24 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Muhammed Anas Miah as a director on 24 July 2019 | |
24 Jul 2019 | AP01 | Appointment of Mr Mohammed Qasim Miah as a director on 24 July 2019 | |
15 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Mar 2018 | TM01 | Termination of appointment of Ahbab Koyes as a director on 26 March 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
25 Jan 2017 | AD01 | Registered office address changed from 2 Chaucer Road 2 Chaucer Road Luton Bedfordshire LU3 1EL England to 2 Chaucer Road Luton Bedfordshire LU3 1EL on 25 January 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from 157 Biscot Road Luton LU3 1AW England to 2 Chaucer Road 2 Chaucer Road Luton Bedfordshire LU3 1EL on 25 January 2017 | |
10 Jan 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
28 Sep 2016 | AD01 | Registered office address changed from C/O 210 Chaucer House 134 Biscot Road Luton LU3 1AX to 157 Biscot Road Luton LU3 1AW on 28 September 2016 |