EURO MEDITERRANEAN ACADEMY FOR STUDIES AND HUMANITIES LTD
Company number 08707860
- Company Overview for EURO MEDITERRANEAN ACADEMY FOR STUDIES AND HUMANITIES LTD (08707860)
- Filing history for EURO MEDITERRANEAN ACADEMY FOR STUDIES AND HUMANITIES LTD (08707860)
- People for EURO MEDITERRANEAN ACADEMY FOR STUDIES AND HUMANITIES LTD (08707860)
- More for EURO MEDITERRANEAN ACADEMY FOR STUDIES AND HUMANITIES LTD (08707860)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2018 | DS01 | Application to strike the company off the register | |
06 Nov 2018 | AD01 | Registered office address changed from 21, Louise White House Louise White House London N19 3LU England to C/O Zubaidy & Co Suite 2, Space House Abbey Road Park Royal London NW10 7SU on 6 November 2018 | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
14 Dec 2017 | AD01 | Registered office address changed from 12 Silverbirch Close London SE6 4RS United Kingdom to 21, Louise White House Louise White House London N19 3LU on 14 December 2017 | |
13 Dec 2017 | PSC01 | Notification of Aihan Fatah Jaf as a person with significant control on 6 April 2016 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
20 Feb 2017 | AD01 | Registered office address changed from 6 Tanfield Road Croydon CR0 1AL England to 12 Silverbirch Close London SE6 4RS on 20 February 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
31 Aug 2016 | AP03 | Appointment of Mr Sameh Taha Elsayed as a secretary on 30 August 2016 | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
10 Feb 2016 | TM02 | Termination of appointment of Abdul Razaq Omar as a secretary on 1 January 2016 | |
10 Feb 2016 | TM02 | Termination of appointment of Abdelazez Mohammed Tarakji as a secretary on 1 October 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from 61 Thornsbeach Road Catford London Thornsbeach Roa Thornsbeach Road London SE6 1EU to 6 Tanfield Road Croydon CR0 1AL on 27 November 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
20 Aug 2015 | CH03 | Secretary's details changed for Mr Thair Khudair Abba Abbas on 20 August 2015 | |
20 Aug 2015 | AP03 | Appointment of Mr Thair Khudair Abba Abbas as a secretary on 20 August 2015 | |
16 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
18 Feb 2015 | AP03 | Appointment of Mr Abdelazez Mohammed Tarakji as a secretary on 1 January 2015 | |
12 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-12
|
|
07 Sep 2014 | AD01 | Registered office address changed from The Lansdowne Building Lansdowne Road Croydon Uk CR9 2ER England to 61 Thornsbeach Road Catford London Thornsbeach Roa Thornsbeach Road London SE6 1EU on 7 September 2014 | |
07 Sep 2014 | TM01 | Termination of appointment of Yasser Abdul Fattah as a director on 1 September 2014 |