- Company Overview for CENTRAL COLLEGE LONDON (UK) LIMITED (08367216)
- Filing history for CENTRAL COLLEGE LONDON (UK) LIMITED (08367216)
- People for CENTRAL COLLEGE LONDON (UK) LIMITED (08367216)
- More for CENTRAL COLLEGE LONDON (UK) LIMITED (08367216)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2022 | AD01 | Registered office address changed from 16 Hanover Square London Uk W1S 1HT England to 13 Hanover Square London W1S 1HN on 27 July 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from 116 Park Street London W1K 6SS England to 16 Hanover Square London Uk W1S 1HT on 18 March 2022 | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
12 Mar 2021 | AP01 | Appointment of Mr Kai Dai as a director on 12 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Andrew John Golding as a director on 12 March 2021 | |
12 Mar 2021 | TM02 | Termination of appointment of Qian Dai as a secretary on 12 March 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
10 Feb 2020 | PSC01 | Notification of Qian Dai as a person with significant control on 1 February 2020 | |
10 Feb 2020 | PSC07 | Cessation of Kai Dai as a person with significant control on 1 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
23 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
16 May 2019 | AD01 | Registered office address changed from 99 Gower Street London WC1E 6AA England to 116 Park Street London W1K 6SS on 16 May 2019 | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 99 Gower Street London WC1E 6AA on 6 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
18 Jan 2017 | AD01 | Registered office address changed from 99 Gower Street London WC1E 6AA to Kemp House 160 City Road London EC1V 2NX on 18 January 2017 |