Download leads from Nexok and grow your business. Find out more

City College Of Business & Management Ltd

Documents

Total Documents38
Total Pages138

Filing History

28 April 2014Final Gazette dissolved following liquidation
28 April 2014Final Gazette dissolved following liquidation
28 April 2014Final Gazette dissolved via compulsory strike-off
28 January 2014Return of final meeting in a creditors' voluntary winding up
28 January 2014Return of final meeting in a creditors' voluntary winding up
29 April 2013Appointment of a voluntary liquidator
29 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-04-12
29 April 2013Appointment of a voluntary liquidator
29 April 2013Statement of affairs with form 4.19
29 April 2013Statement of affairs with form 4.19
27 November 2012Compulsory strike-off action has been suspended
27 November 2012Compulsory strike-off action has been suspended
13 November 2012First Gazette notice for compulsory strike-off
13 November 2012First Gazette notice for compulsory strike-off
19 October 2011Total exemption small company accounts made up to 31 January 2011
19 October 2011Total exemption small company accounts made up to 31 January 2011
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
13 July 2011Termination of appointment of Wasim Hussain as a director
13 July 2011Appointment of Mr Christopher Matthew Lister as a director
13 July 2011Termination of appointment of Wasim Hussain as a director
13 July 2011Appointment of Mr Christopher Matthew Lister as a director
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
28 March 2011Director's details changed for Mr Wasim Mumtaz Hussain on 28 March 2011
28 March 2011Director's details changed for Mr Wasim Mumtaz Hussain on 28 March 2011
6 September 2010Registered office address changed from 62 Harehills Lane Leeds Uk LS8 4HF United Kingdom on 6 September 2010
6 September 2010Registered office address changed from 62 Harehills Lane Leeds Uk LS8 4HF United Kingdom on 6 September 2010
6 September 2010Registered office address changed from 62 Harehills Lane Leeds Uk LS8 4HF United Kingdom on 6 September 2010
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
21 January 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 100
21 January 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 100
20 January 2010Incorporation
20 January 2010Incorporation
Sign up now to grow your client base. Plans & Pricing