UK-CERTIFIED KNOWLEDGE ASSOCIATION
Company number 01586873
- Company Overview for UK-CERTIFIED KNOWLEDGE ASSOCIATION (01586873)
- Filing history for UK-CERTIFIED KNOWLEDGE ASSOCIATION (01586873)
- People for UK-CERTIFIED KNOWLEDGE ASSOCIATION (01586873)
- More for UK-CERTIFIED KNOWLEDGE ASSOCIATION (01586873)
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) |
---|---|---|---|
28 May 2016 | CONNOT | Change of name notice | |
27 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
11 May 2016 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2015 | CERTNM |
Company name changed aventus academy LIMITED\certificate issued on 04/12/15
|
|
16 Nov 2015 | CERTNM |
Company name changed corporation of executives and administrators LIMITED(the)\certificate issued on 16/11/15
|
|
16 Sep 2015 | AR01 | Annual return made up to 5 July 2015 no member list | |
18 Aug 2015 | AP01 | Appointment of Mr Rajivan Joel Thomas as a director on 4 July 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from 400 Edgware Road London NW2 6nd to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 14 August 2015 | |
14 Aug 2015 | AP04 | Appointment of Uk Commission for Consistent Learning as a secretary on 4 July 2015 | |
14 Aug 2015 | AP01 | Appointment of Ms Sheroma Theresa Thomas as a director on 4 July 2015 | |
14 Aug 2015 | TM02 | Termination of appointment of Chris Thomas Corporate Trust as a secretary on 4 July 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2014 | AR01 | Annual return made up to 7 June 2014 no member list | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Jun 2013 | AR01 | Annual return made up to 7 June 2013 no member list | |
07 Jun 2013 | TM01 | Termination of appointment of Ralph Thomas as a director | |
07 Jun 2013 | AD02 | Register inspection address has been changed from 43 Belgrave Gardens Southgate N14 4TS England | |
07 Jun 2013 | AD01 | Registered office address changed from , 2Nd Floor Whetstone House, 1-3 Oakleigh Road North, Whetstone, London, N20 9HE on 7 June 2013 | |
07 Jun 2013 | AP01 | Appointment of Mr Prabu Serumadar as a director | |
07 Jun 2013 | TM01 | Termination of appointment of Joel Thomas as a director | |
07 Jun 2013 | TM01 | Termination of appointment of C.P.B.U. Ltd as a director | |
20 May 2013 | AR01 | Annual return made up to 18 May 2013 no member list |