Advanced company searchLink opens in new window

COLLEGE OF BUSINESS AND TECHNOLOGY LTD

Company number 12484063

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)
24 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 CERTNM Company name changed first 4 mortgage advice LTD\certificate issued on 27/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-25
25 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
25 May 2022 AP01 Appointment of Dr Rao Khan as a director on 17 May 2022
25 May 2022 PSC01 Notification of Rao Khan as a person with significant control on 17 May 2022
25 May 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 17 May 2022
25 May 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 17 May 2022
25 May 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 78 Marlow Road London London United Kingdom E6 3QQ on 25 May 2022
16 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Mar 2022 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 11 March 2022
11 Mar 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 10 March 2022
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
11 Mar 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA on 11 March 2022
11 Mar 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 25 February 2022
11 Mar 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 25 February 2022
25 Feb 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 February 2022
01 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
26 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-26
  • GBP 1