Advanced company searchLink opens in new window

CITY OF LONDON COLLEGE (CLC) INTERNATIONAL LIMITED

Company number 03714051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2015 AA Accounts for a dormant company made up to 28 February 2015
30 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 3
28 Aug 2014 AP01 Appointment of Mr Abid Mehmood Akram as a director on 1 August 2014
28 Aug 2014 TM01 Termination of appointment of Shahzad Yousuf as a director on 1 August 2014
30 Jun 2014 TM02 Termination of appointment of Thabbipillai Saravanapavan as a secretary
30 Jun 2014 TM01 Termination of appointment of Nadeem Qasir as a director
30 Jun 2014 TM01 Termination of appointment of Rupert Redesdale as a director
09 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
07 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
06 Jun 2013 AD01 Registered office address changed from 80 Back Church Lane London E1 1LX England on 6 June 2013
09 May 2013 AD01 Registered office address changed from 324 Stafford Road Croydon Surrey CR0 4NH on 9 May 2013
04 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
12 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
17 May 2012 AA Accounts for a dormant company made up to 28 February 2012
23 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
26 May 2011 AA Accounts for a dormant company made up to 28 February 2011
04 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Mr Nadeem Qasir on 12 January 2010
04 Jan 2011 CH01 Director's details changed for Lord Rupert Redesdale on 12 January 2010
04 Jan 2011 CH01 Director's details changed for Dr Shahzad Yousuf on 12 January 2010
07 May 2010 AA Accounts for a dormant company made up to 28 February 2010
20 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
13 Jan 2010 AD03 Register(s) moved to registered inspection location