- Company Overview for ASTON BUSINESS AND MANAGEMENT COLLEGE LIMITED (08091747)
- Filing history for ASTON BUSINESS AND MANAGEMENT COLLEGE LIMITED (08091747)
- People for ASTON BUSINESS AND MANAGEMENT COLLEGE LIMITED (08091747)
- More for ASTON BUSINESS AND MANAGEMENT COLLEGE LIMITED (08091747)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
24 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
18 Jun 2018 | PSC01 | Notification of Mohammed Fahim Saif as a person with significant control on 1 January 2018 | |
16 Jun 2018 | TM01 | Termination of appointment of Aysha Khanom as a director on 1 January 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Mohammed Fahim Saif as a director on 1 January 2018 | |
05 Jun 2018 | PSC07 | Cessation of Aysha Khanom as a person with significant control on 1 January 2018 | |
22 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Jan 2018 | PSC01 | Notification of Aysha Khanom as a person with significant control on 1 January 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
23 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
10 Sep 2016 | CH01 | Director's details changed for Mrs Aysha Khanom on 1 September 2016 | |
10 Sep 2016 | AD01 | Registered office address changed from 1st Floor, 84 Bordesley Street Birmingham B5 5PN England to 66 Warren Road Birmingham B8 2YL on 10 September 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | AD01 | Registered office address changed from Suite D, 1st Floor 84 Bordesley Street Birmingham B5 5PN to 1st Floor, 84 Bordesley Street Birmingham B5 5PN on 23 June 2016 | |
11 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
13 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
03 Jun 2014 | AD01 | Registered office address changed from C/O Ac-001 Suite D 1St Floor 84 Bordesley Street Birmingham B5 5PN England on 3 June 2014 | |
11 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders |