Advanced company searchLink opens in new window

CENTRAL COLLEGE LONDON (UK) LIMITED

Company number 08367216

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)
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