Advanced company searchLink opens in new window

BIRMINGHAM COLLEGE OF KNOWLEDGE LTD

Company number 08220945

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 AP01 Appointment of Saba Bin Masood Qureshi as a director on 4 June 2015
22 Sep 2015 TM01 Termination of appointment of Tanveer Ahmed as a director on 4 June 2015
08 Apr 2015 TM01 Termination of appointment of Shoaib Ayubi as a director on 27 February 2015
03 Apr 2015 SOAS(A) Voluntary strike-off action has been suspended
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2015 DS01 Application to strike the company off the register
06 Feb 2015 AAMD Amended total exemption small company accounts made up to 30 September 2013
17 Sep 2014 AP01 Appointment of Mr Tanveer Ahmed as a director on 17 September 2014
31 Aug 2014 AP01 Appointment of Mr Shoaib Ayubi as a director on 29 August 2014
29 Aug 2014 TM01 Termination of appointment of Muhammad Azhar Butt as a director on 29 August 2014
29 Aug 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
28 Aug 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
20 May 2014 AA Accounts for a dormant company made up to 30 September 2013
10 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 300
24 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
08 Nov 2013 TM01 Termination of appointment of Muhammad Ikram as a director
05 Jul 2013 CERTNM Company name changed essex international college (birmingham) LTD\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
  • NM01 ‐ Change of name by resolution
04 Jul 2013 CH01 Director's details changed for Mr Muhammad Azhar Butt on 4 July 2013
03 Jul 2013 AP01 Appointment of Mr Muhammad Azhar Butt as a director
03 Jul 2013 AP01 Appointment of Mr Muhammad Azhar Butt as a director
06 Mar 2013 AD01 Registered office address changed from Smithfield House 1St Floor Digbeth Birmingham B5 6BS England on 6 March 2013
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
23 Nov 2012 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 300
21 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders