- Company Overview for WEST END COLLEGE LONDON LIMITED (05408402)
- Filing history for WEST END COLLEGE LONDON LIMITED (05408402)
- People for WEST END COLLEGE LONDON LIMITED (05408402)
- Charges for WEST END COLLEGE LONDON LIMITED (05408402)
- Insolvency for WEST END COLLEGE LONDON LIMITED (05408402)
- More for WEST END COLLEGE LONDON LIMITED (05408402)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2014 | L64.07 | Completion of winding up | |
30 Oct 2012 | F14 | Court order notice of winding up | |
18 Jun 2012 | AR01 |
Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-06-18
|
|
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from 140-148 Borough High Street London SE1 1LB on 4 October 2011 | |
02 Oct 2011 | CH01 | Director's details changed for Dr Naeem Aslam on 2 October 2011 | |
02 Oct 2011 | CH01 | Director's details changed for Mr Muhammad Waseem Aslam on 2 October 2011 | |
02 Oct 2011 | CH01 | Director's details changed for Dr Naeem Aslam on 2 October 2011 | |
17 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
16 May 2011 | TM02 | Termination of appointment of Monowara Khaliq as a secretary | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Mr Muhammad Aslam on 1 October 2009 | |
12 May 2010 | CH01 | Director's details changed for Dr Naeem Aslam on 3 October 2009 | |
08 Feb 2010 | AAMD | Amended total exemption small company accounts made up to 31 March 2009 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Aug 2009 | 288c | Director's Change of Particulars / muhammad aslam / 24/08/2009 / HouseName/Number was: , now: 3; Street was: 140-148 borough high street, now: coalstore court; Area was: , now: 5 candle street; Post Code was: SE1 1LB, now: E1 4RS; Country was: , now: united kingdom | |
24 Aug 2009 | 288a | Director appointed mr muhammad aslam | |
27 May 2009 | 288b | Appointment Terminated Director muhammad aslam | |
27 May 2009 | 288a | Director appointed dr naeem aslam | |
30 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 May 2008 | 363a | Return made up to 31/03/08; full list of members |