Advanced company searchLink opens in new window

PARK ROYAL COLLEGE LTD

Company number 04725386

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)
11 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Mar 2019 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 March 2019
25 Feb 2019 600 Appointment of a voluntary liquidator
06 Feb 2019 AD01 Registered office address changed from 34 Ely Place London EC1N 6TD to 37 Sun Street London EC2M 2PL on 6 February 2019
04 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 20 November 2018
07 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 20 November 2017
11 Jan 2018 LIQ06 Resignation of a liquidator
08 Feb 2017 4.68 Liquidators' statement of receipts and payments to 20 November 2016
22 Apr 2016 TM01 Termination of appointment of Bhaskar Rao Brahma as a director on 7 April 2016
25 Jan 2016 4.68 Liquidators' statement of receipts and payments to 20 November 2015
17 Dec 2014 600 Appointment of a voluntary liquidator
21 Nov 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Jul 2014 2.24B Administrator's progress report to 11 June 2014
06 Mar 2014 F2.18 Notice of deemed approval of proposals
06 Mar 2014 2.17B Statement of administrator's proposal
18 Dec 2013 AD01 Registered office address changed from Unimix House 22 Abbey Road Park Royal London NW10 7TR United Kingdom on 18 December 2013
17 Dec 2013 2.12B Appointment of an administrator
05 Jun 2013 TM01 Termination of appointment of Logeshwari Ramachandran as a director
04 Jun 2013 AP01 Appointment of Mr Bhaskar Rao Brahma as a director
02 Apr 2013 TM01 Termination of appointment of Brian Liston as a director
02 Apr 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
02 Apr 2013 AD01 Registered office address changed from Aima House Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2 April 2013
28 Mar 2013 AP01 Appointment of Mrs Logeshwari Ramachandran as a director
05 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 January 2013