- Company Overview for LONDON SCHOOL OF COMMUNICATION AND MANAGEMENT LTD (06889207)
- Filing history for LONDON SCHOOL OF COMMUNICATION AND MANAGEMENT LTD (06889207)
- People for LONDON SCHOOL OF COMMUNICATION AND MANAGEMENT LTD (06889207)
- More for LONDON SCHOOL OF COMMUNICATION AND MANAGEMENT LTD (06889207)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2013 | DS01 | Application to strike the company off the register | |
07 Mar 2013 | TM01 | Termination of appointment of London School of Communication and Management as a director on 10 September 2011 | |
28 May 2012 | AR01 |
Annual return made up to 28 April 2012 with full list of shareholders
Statement of capital on 2012-05-28
|
|
28 May 2012 | AD02 | Register inspection address has been changed from Suite 405 Albany House 324-326, Regent Street London W1B 3HH | |
26 May 2012 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 26 May 2012 | |
26 May 2012 | AD01 | Registered office address changed from 207 Regent Street London London London W1B 3HH United Kingdom on 26 May 2012 | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Sep 2011 | AD01 | Registered office address changed from Suite 405 Albany House 324-326, Regent Street London W1B 3HH United Kingdom on 22 September 2011 | |
22 Sep 2011 | AP02 | Appointment of London School of Communication and Management as a director on 1 July 2011 | |
05 Aug 2011 | CERTNM |
Company name changed london school of communication LIMITED\certificate issued on 05/08/11
|
|
05 Aug 2011 | AP01 | Appointment of Mr Nicholas Rogers as a director | |
05 Aug 2011 | AD02 | Register inspection address has been changed from Suite 405 Albany House 324-326, Regent Street London W1B 3HH United Kingdom | |
05 Aug 2011 | AD02 | Register inspection address has been changed from Suite 405 Albany House 324-326, Regent Street London W1B 3HH United Kingdom | |
05 Aug 2011 | AD02 | Register inspection address has been changed from C/O Dr Joseph Obe 99-101 Lomond Grove London SE25 5NX | |
05 Aug 2011 | CH01 | Director's details changed for Dr Joseph Oluwadare Obe on 30 April 2010 | |
05 Aug 2011 | AD01 | Registered office address changed from 76 Cobden Road London London SE25 5NX United Kingdom on 5 August 2011 | |
04 Aug 2011 | TM01 | Termination of appointment of Joseph Obe as a director | |
01 Jun 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
17 Mar 2011 | AD01 | Registered office address changed from 99-103 Lomond Avenue Camberwell London SE5 7HN on 17 March 2011 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders |