Advanced company searchLink opens in new window

EURO MEDITERRANEAN ACADEMY FOR STUDIES AND HUMANITIES LTD

Company number 08707860

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)
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
  • GBP 50
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
  • GBP 50
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