LONDON COLLEGE OF PROFESSIONAL STUDIES UK LIMITED

04651970
26 BRAMINGHAM ROAD LUTON LU3 2SW

Documents

Documents
Date Category Description Pages
27 May 2014 gazette Gazette Dissolved Compulsary 1 Buy now
10 Apr 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
26 Jul 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
27 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
02 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2010 officers Termination of appointment of director 2 Buy now
23 Dec 2009 officers Termination of appointment of secretary (Elvin Walemba) 2 Buy now
16 Dec 2009 officers Termination of appointment of director (Fred Walemba) 1 Buy now
12 Feb 2009 officers Director appointed fred walemba 2 Buy now
12 Feb 2009 officers Appointment terminated director wasey syed abdul 1 Buy now
19 Jan 2009 accounts Annual Accounts 6 Buy now
16 Jan 2009 officers Director appointed wasey syed abdul 2 Buy now
07 Jan 2009 officers Appointment terminated secretary elvin walemba 1 Buy now
03 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
26 Feb 2008 annual-return Return made up to 30/01/08; full list of members 3 Buy now
06 Sep 2007 accounts Annual Accounts 6 Buy now
09 Mar 2007 annual-return Return made up to 30/01/07; full list of members 6 Buy now
30 Nov 2006 accounts Annual Accounts 5 Buy now
13 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Jun 2006 accounts Annual Accounts 5 Buy now
30 Jun 2006 accounts Annual Accounts 5 Buy now
15 Jun 2006 annual-return Return made up to 30/01/06; full list of members 6 Buy now
15 Feb 2006 officers Secretary resigned 1 Buy now
15 Feb 2006 officers New secretary appointed 2 Buy now
15 Feb 2006 officers Secretary resigned 1 Buy now
15 Feb 2006 officers New secretary appointed 1 Buy now
14 Mar 2005 annual-return Return made up to 30/01/05; full list of members 6 Buy now
15 Nov 2004 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
20 May 2004 address Registered office changed on 20/05/04 from: room 4 18 walsworth road hitchin hertfordshire SG4 9SP 1 Buy now
20 May 2004 officers New secretary appointed 2 Buy now
20 May 2004 officers New director appointed 2 Buy now
20 May 2004 officers Director resigned 1 Buy now
20 May 2004 officers Secretary resigned 1 Buy now
02 Mar 2004 annual-return Return made up to 30/01/04; full list of members 6 Buy now
23 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Apr 2003 address Registered office changed on 25/04/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
13 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jan 2003 officers New director appointed 1 Buy now
31 Jan 2003 officers New secretary appointed 1 Buy now
31 Jan 2003 officers Director resigned 1 Buy now
31 Jan 2003 officers Director resigned 1 Buy now
31 Jan 2003 officers Secretary resigned 1 Buy now
30 Jan 2003 incorporation Incorporation Company 11 Buy now