LONDON CENTRE OF INTERNATIONAL EDUCATION LTD

88 Kingsway 88 Kingsway, London, WC2B 6AA, England
StatusDISSOLVED
Company No.08674839
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 5 days

SUMMARY

LONDON CENTRE OF INTERNATIONAL EDUCATION LTD is an dissolved private limited company with number 08674839. It was incorporated 10 years, 8 months, 1 day ago, on 03 September 2013 and it was dissolved 3 years, 1 month, 5 days ago, on 30 March 2021. The company address is 88 Kingsway 88 Kingsway, London, WC2B 6AA, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Nour Alom

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nour Alom

Change date: 2020-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Resolution

Date: 21 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Mr Nour Alom

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Mr Nour Alom

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nour Alom

Appointment date: 2016-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nour Alom

Appointment date: 2016-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: 88 Kingsway Holborn London WC2B 6AA

Change date: 2016-09-13

Old address: 88 Kingsway London WC2B 6AA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: 88 Kingsway London WC2B 6AA

Change date: 2016-09-13

Old address: 88 Wenlock Road London N1 7GU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: 88 Wenlock Road London N1 7GU

Change date: 2016-09-13

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-12

New address: 20-22 Wenlock Road London N1 7GU

Old address: 145-157 st John Street London EC1V 4PW

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-12

Officer name: Jerzy Bogdan Jaholkowski

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jerzy Bogdan Jaholkowski

Change date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Jerzy Bogdan Jaholkowski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerzy Bogdan Jaholkowski

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryszard Wos

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerzy Jaholkowski

Documents

View document PDF

Termination director company

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerzy Bogdan Jaholkowski

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryszard Zbigniew Wos

Change date: 2014-02-13

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Artur Brus

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryszard Zbigniew Wos

Documents

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BOYLIN HOLDINGS LIMITED

MAPLE HOUSE MAPLE COURT,BARNSLEY,S75 3DP

Number:09965111
Status:ACTIVE
Category:Private Limited Company

DEAN CLOTHING LTD

31 SACKVILLE STREET,MANCHESTER,M1 3LZ

Number:10614843
Status:ACTIVE
Category:Private Limited Company

GLENTROOL ASSET MANAGEMENT LIMITED

8 WELLS PROMENADE,ILKLEY,LS29 9LF

Number:09337532
Status:ACTIVE
Category:Private Limited Company

GN ACCOUNTING LIMITED

1 POYNINGS WAY,LONDON,N12 7LP

Number:10111304
Status:ACTIVE
Category:Private Limited Company

PEERAGE DEVELOPMENTS (LONDON) LIMITED

2 ANGEL LANE,DUNMOW,CM6 1AQ

Number:04141031
Status:ACTIVE
Category:Private Limited Company

SAMCRO LIMITED

25 BAROQUE COURT,HOUNSLOW,TW3 1QQ

Number:09039425
Status:ACTIVE
Category:Private Limited Company

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