- Company Overview for ROSWORTH COLLEGE UK LTD (08644122)
- Filing history for ROSWORTH COLLEGE UK LTD (08644122)
- People for ROSWORTH COLLEGE UK LTD (08644122)
- More for ROSWORTH COLLEGE UK LTD (08644122)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2025 | DS01 | Application to strike the company off the register | |
22 Jan 2025 | AA | Accounts for a dormant company made up to 30 June 2021 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2022 | TM01 | Termination of appointment of Thevarasan Veloo as a director on 15 March 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from 19 Plumer Street Plumer Street Liverpool L15 1EE England to Unit 2, 396 High Street North London E12 6RH on 16 March 2022 | |
20 Jan 2022 | CERTNM |
Company name changed uk advanced technical academy LIMITED\certificate issued on 20/01/22
|
|
19 Jan 2022 | PSC07 | Cessation of Sadyalosana Thevarasan as a person with significant control on 1 December 2021 | |
31 Dec 2021 | AP01 | Appointment of Mr Mohamed Haseem as a director on 21 December 2021 | |
31 Dec 2021 | TM01 | Termination of appointment of Sadyalosana Thevarasan as a director on 1 December 2021 | |
31 Dec 2021 | AD01 | Registered office address changed from 396 High Street North Manor Park London E12 6RH United Kingdom to 19 Plumer Street Plumer Street Liverpool L15 1EE on 31 December 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
29 Jun 2021 | AD01 | Registered office address changed from 396 Basement High Street North London E12 6RH England to 396 High Street North Manor Park London E12 6RH on 29 June 2021 | |
13 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
05 May 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
12 Jul 2019 | AD01 | Registered office address changed from 396 Basement High Street North London E12 6RH England to 396 Basement High Street North London E12 6RH on 12 July 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from Olympic House 28-42 Clements Road Ilford Clements Road Ilford IG1 1BA England to 396 Basement High Street North London E12 6RH on 12 July 2019 | |
10 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 14 June 2018 with no updates |