LONDON SCHOOL OF COMPUTER EDUCATION LIMITED

Company Documents

DateDescription
17/10/1417 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1412 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1331 December 2013 FIRST GAZETTE

View Document

13/06/1313 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

08/08/128 August 2012 DISS40 (DISS40(SOAD))

View Document

07/08/127 August 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

28/11/1128 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM
79 GOLDHAWK ROAD
LONDON
W12 8EG

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR KANAGASABAPATHY VIMALANATHAN

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR SHAILENDRA CHHETRI

View Document

14/09/1114 September 2011 DISS40 (DISS40(SOAD))

View Document

13/09/1113 September 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANAGASABAPATHY VIMALANATHAN / 01/04/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAILENDRA CHHETRI / 01/04/2010

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/05/0930 May 2009 DISS40 (DISS40(SOAD))

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

23/05/0823 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/11/0714 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 COMPANY NAME CHANGED
LONDON COLLEGE OF COMPUTER EDUCA
TION LTD
CERTIFICATE ISSUED ON 15/06/06

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company