Advanced company searchLink opens in new window

MAGNA CARTA COLLEGE LONDON LIMITED

Company number 08806042

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)
07 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2016 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016
13 Oct 2016 TM02 Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 12 October 2016
18 Aug 2016 TM01 Termination of appointment of Vadzim Tsitou as a director on 15 January 2015
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
20 Oct 2014 TM01 Termination of appointment of Steven Alan Painter as a director on 25 June 2014
20 Oct 2014 AP04 Appointment of Thomas Eggar Secretaries Limited as a secretary on 25 June 2014
20 Oct 2014 TM02 Termination of appointment of Bampton Law Llp as a secretary on 25 June 2014
20 Oct 2014 AD01 Registered office address changed from Clanfield House Market Square Bampton Oxon OX18 2JJ United Kingdom to Belmont House Station Way Crawley West Sussex RH10 1JA on 20 October 2014
12 Dec 2013 AP01 Appointment of Mr Steven Alan Painter as a director
06 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted