Advanced company searchLink opens in new window

THAMES CITY COLLEGE LTD

Company number 08163314

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)
30 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
23 May 2015 AA Total exemption small company accounts made up to 31 July 2014
22 May 2015 AD01 Registered office address changed from 406-410 Commercial House Eastern Avenue Ilford Essex IG2 6NQ to Premiere House 1 Canning Road Harrow Middlesex HA3 7TS on 22 May 2015
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
18 Mar 2015 AP01 Appointment of Mr Chandika Prasad Bhatta as a director on 18 March 2015
18 Mar 2015 TM01 Termination of appointment of Himayat Ali as a director on 18 March 2015
10 Jun 2014 CERTNM Company name changed rooksby LTD\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
10 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
10 Jun 2014 AP01 Appointment of Mr Himayat Ali as a director
10 Jun 2014 TM01 Termination of appointment of Zaki Syed as a director
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Oct 2013 AD01 Registered office address changed from C/O C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 4 October 2013
04 Oct 2013 AP01 Appointment of Mr Zaki Uddin Ali Khan Syed as a director
04 Oct 2013 TM01 Termination of appointment of Maureen Caveley as a director
04 Oct 2013 TM02 Termination of appointment of Uk Company Secretaries Ltd as a secretary
01 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
05 Jun 2013 AD01 Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 5 June 2013
31 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted