360 GSP COLLEGE LIMITED

Company Documents

DateDescription
27/04/2327 April 2023 Final Gazette dissolved following liquidation

View Document

27/04/2327 April 2023 Final Gazette dissolved following liquidation

View Document

27/01/2327 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/01/225 January 2022 Liquidators' statement of receipts and payments to 2021-11-28

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 9TH FLOOR NORTH WING YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA ENGLAND

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 7TH FLOOR, SUITE 2 WEMBLEY POINT HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE ENGLAND

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 8TH FLOOR, WEMBLEY POINT, 1 HARROW ROAD WEMBLEY, LONDON MIDDLESEX HA9 6DE

View Document

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058675960002

View Document

09/07/159 July 2015 05/07/15 NO MEMBER LIST

View Document

09/07/159 July 2015 SAIL ADDRESS CHANGED FROM: BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA ENGLAND

View Document

01/07/151 July 2015 PREVSHO FROM 30/09/2015 TO 30/06/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS EGGAR SECRETARIES LIMITED

View Document

13/12/1413 December 2014 REGISTERED OFFICE CHANGED ON 13/12/2014 FROM BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA

View Document

12/12/1412 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/08/1415 August 2014 05/07/14 NO MEMBER LIST

View Document

13/11/1313 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1330 September 2013 05/07/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 SAIL ADDRESS CHANGED FROM: 4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU UNITED KINGDOM

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR SHEHERYAR SALEEM SYED

View Document

04/09/134 September 2013 CORPORATE SECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 6TH FLOOR WEMBLEY POINT 1 HARROW ROAD WEMBLEY HA9 6DE

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHEHERYAR SYED

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

30/08/1230 August 2012 05/07/12 NO MEMBER LIST

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHEHERYAR SALEEM SYED / 24/02/2012

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY SALMA NOREEN

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

11/11/1111 November 2011 05/07/11 NO MEMBER LIST

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1019 July 2010 05/07/10 NO MEMBER LIST

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 ADOPT ARTICLES 11/12/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/10/0916 October 2009 02/08/09 NO CHANGES

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM UNIT 301 TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD LONDON SW17 9SH

View Document

22/05/0922 May 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

19/05/0919 May 2009 PREVEXT FROM 31/07/2008 TO 30/09/2008

View Document

05/08/085 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 ANNUAL RETURN MADE UP TO 05/07/08

View Document

28/02/0828 February 2008 DISS40 (DISS40(SOAD))

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 05/07/07

View Document

26/02/0826 February 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/0815 January 2008 FIRST GAZETTE

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 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