Advanced company searchLink opens in new window

LONDON SCHOOL OF COMMUNICATION AND MANAGEMENT LTD

Company number 06889207

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-30
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