- Company Overview for COLLEGE OF BUSINESS AND TECHNOLOGY LTD (12484063)
- Filing history for COLLEGE OF BUSINESS AND TECHNOLOGY LTD (12484063)
- People for COLLEGE OF BUSINESS AND TECHNOLOGY LTD (12484063)
- More for COLLEGE OF BUSINESS AND TECHNOLOGY LTD (12484063)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2022 | CERTNM |
Company name changed first 4 mortgage advice LTD\certificate issued on 27/05/22
|
|
25 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
25 May 2022 | AP01 | Appointment of Dr Rao Khan as a director on 17 May 2022 | |
25 May 2022 | PSC01 | Notification of Rao Khan as a person with significant control on 17 May 2022 | |
25 May 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 17 May 2022 | |
25 May 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 17 May 2022 | |
25 May 2022 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 78 Marlow Road London London United Kingdom E6 3QQ on 25 May 2022 | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
14 Mar 2022 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 11 March 2022 | |
11 Mar 2022 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 10 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
11 Mar 2022 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA on 11 March 2022 | |
11 Mar 2022 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 25 February 2022 | |
11 Mar 2022 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 25 February 2022 | |
25 Feb 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 February 2022 | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
26 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-26
|