ASQUITH COLLEGE OF HIGHER EDUCATION LIMITED

Knott House Knott Lane Knott House Knott Lane, Leeds, LS19 6JW
StatusDISSOLVED
Company No.07239000
CategoryPrivate Limited Company
Incorporated29 Apr 2010
Age14 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution26 May 2015
Years9 years, 1 month, 12 days

SUMMARY

ASQUITH COLLEGE OF HIGHER EDUCATION LIMITED is an dissolved private limited company with number 07239000. It was incorporated 14 years, 2 months, 8 days ago, on 29 April 2010 and it was dissolved 9 years, 1 month, 12 days ago, on 26 May 2015. The company address is Knott House Knott Lane Knott House Knott Lane, Leeds, LS19 6JW.



Company Fillings

Gazette dissolved voluntary

Date: 26 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-15

Old address: C/O Ford & Warren Solicitors Westgate Point Westgate Leeds West Yorkshire LS1 2AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Jun 2012

Action Date: 29 Apr 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-04-29

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2012

Action Date: 25 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-25

Capital : 305,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2012

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Mark Avey

Termination date: 2011-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Feb 2012

Action Date: 29 Apr 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-04-29

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saboor Javaid

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2011

Action Date: 29 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-29

Officer name: Dr Saboor Javaid

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manchester international college LIMITED\certificate issued on 29/10/10

Documents

View document PDF

Change of name notice

Date: 29 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2010

Action Date: 28 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-28

Old address: Church House 14 Town Street Horsforth Leeds West Yorkshire LS18 4RJ United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Charles Everiss

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Alexander Stephen Kirkbright

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Charles Everiss

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Mark Avey

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Brooks

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin David Haswell

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohammed Siddiq

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nina Aggarwal

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Saboor Javaid

Documents

View document PDF

Incorporation company

Date: 29 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANGERS AND BUBBLES LTD

JASMINE COTTAGE WHITCHURCH ROAD,CHESTER,CH3 6AF

Number:11632945
Status:ACTIVE
Category:Private Limited Company

C & R CONSULTANTS LLP

THE LODGE 93 NORMANSTON DRIVE,LOWESTOFT,NR32 2PX

Number:OC304086
Status:ACTIVE
Category:Limited Liability Partnership

ELGOTT ADVISORS LIMITED

20 THE CROSSPATH,RADLETT,WD7 8HN

Number:11025783
Status:ACTIVE
Category:Private Limited Company

FISH BROTHERS LIMITED

114 HIGH STREET,WALTHAMSTOW,E17 7JY

Number:07100645
Status:ACTIVE
Category:Private Limited Company

MEBANT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11361818
Status:ACTIVE
Category:Private Limited Company
Number:CE004530
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source