UPGRAD COLLEGE OF TECHNOLOGY AND MANAGEMENT LONDON LIMITED
Company number 12942807
- Company Overview for UPGRAD COLLEGE OF TECHNOLOGY AND MANAGEMENT LONDON LIMITED (12942807)
- Filing history for UPGRAD COLLEGE OF TECHNOLOGY AND MANAGEMENT LONDON LIMITED (12942807)
- People for UPGRAD COLLEGE OF TECHNOLOGY AND MANAGEMENT LONDON LIMITED (12942807)
- More for UPGRAD COLLEGE OF TECHNOLOGY AND MANAGEMENT LONDON LIMITED (12942807)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2022 | DS01 | Application to strike the company off the register | |
31 Dec 2021 | AA | Total exemption full accounts made up to 30 November 2021 | |
31 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 November 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 30 December 2021 with updates | |
30 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 25 November 2021
|
|
08 Dec 2021 | PSC05 | Change of details for Upgrad Edtech Uk Limited as a person with significant control on 8 March 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
25 Nov 2021 | TM01 | Termination of appointment of Kishore Chira Ranjan Sengupta as a director on 5 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Deian Rhys Hopkin as a director on 5 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Julie Elizabeth Mercer as a director on 5 November 2021 | |
21 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
21 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 17 September 2021
|
|
08 Sep 2021 | MA | Memorandum and Articles of Association | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2021 | AA01 | Current accounting period shortened from 31 October 2021 to 31 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Nagle James Associates Ltd Amba House, 4th Floor 15 College Road Harrow Middx HA1 1BA on 8 March 2021 | |
14 Dec 2020 | MA | Memorandum and Articles of Association | |
08 Dec 2020 | AP01 | Appointment of Sir Deian Rhys Hopkin as a director on 12 October 2020 | |
08 Dec 2020 | PSC05 | Change of details for Upgrad College of Technology and Management London Limited as a person with significant control on 27 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Julie Elizabeth Mercer as a director on 26 October 2020 | |
27 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | CONNOT | Change of name notice | |
27 Nov 2020 | TM01 | Termination of appointment of Deian Rhys Hopkin as a director on 6 November 2020 |