- Company Overview for CROMFORD COLLEGE NOTTINGHAM LTD (08406032)
- Filing history for CROMFORD COLLEGE NOTTINGHAM LTD (08406032)
- People for CROMFORD COLLEGE NOTTINGHAM LTD (08406032)
- More for CROMFORD COLLEGE NOTTINGHAM LTD (08406032)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
07 Jun 2018 | PSC01 | Notification of Shama Mahmood as a person with significant control on 1 March 2018 | |
07 Jun 2018 | PSC07 | Cessation of Taj Bibi as a person with significant control on 1 March 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Taj Bibi as a director on 1 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
19 Oct 2016 | AP01 | Appointment of Mr Shama Mahmood as a director on 18 October 2016 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Sep 2016 | TM01 | Termination of appointment of Mohammed Altaf as a director on 15 September 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
19 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AD01 | Registered office address changed from 448 Nuthall Road Nottingham Notts NG8 5DQ on 5 March 2014 | |
05 Mar 2014 | AP01 | Appointment of Mrs Taj Bibi as a director | |
04 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
18 Apr 2013 | CERTNM |
Company name changed cranford college nottingham LIMITED\certificate issued on 18/04/13
|
|
18 Apr 2013 | CONNOT | Change of name notice | |
18 Feb 2013 | NEWINC | Incorporation |