CENTRE FOR ARABIC LANGUAGE TRAINING LIMITED

90 Great Russell Street, London, WC1B 3RJ, United Kingdom
StatusDISSOLVED
Company No.10075810
CategoryPrivate Limited Company
Incorporated21 Mar 2016
Age8 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 5 days

SUMMARY

CENTRE FOR ARABIC LANGUAGE TRAINING LIMITED is an dissolved private limited company with number 10075810. It was incorporated 8 years, 2 months, 11 days ago, on 21 March 2016 and it was dissolved 3 years, 7 months, 5 days ago, on 27 October 2020. The company address is 90 Great Russell Street, London, WC1B 3RJ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Maryam Khalid Al-Thani

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yousef Omar

Cessation date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 12 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-12

Officer name: Yousef Omar

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Reema Reyadh Hameed Sangoor

Appointment date: 2019-03-13

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 25 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-25

Psc name: Mr Yousef Omar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Old address: 10 Bloomsbury Way London WC1A 2SL England

Change date: 2017-10-30

New address: 90 Great Russell Street London WC1B 3RJ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

New address: 10 Bloomsbury Way London WC1A 2SL

Old address: Grays Inn Chambers Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA United Kingdom

Change date: 2017-02-10

Documents

View document PDF

Incorporation company

Date: 21 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHON REAL ESTATE ADVISORY LIMITED

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:11517020
Status:ACTIVE
Category:Private Limited Company

C B CIVILS LIMITED

74 PARK ROAD,WIGAN,WN5 8HX

Number:11616896
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE WORKTOPS LTD

3RD FLOOR WESTFIELD HOUSE,SHEFFIELD,S1 3FZ

Number:06869964
Status:LIQUIDATION
Category:Private Limited Company

S C YATES LIMITED

BANK HOUSE,CONGLETON,CW12 1ET

Number:07321195
Status:ACTIVE
Category:Private Limited Company

SATURN FLOORING LIMITED

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:09671399
Status:ACTIVE
Category:Private Limited Company

THORNTON SERVICES LIMITED

16 SOUTH END,CROYDON,CR0 1DN

Number:06843588
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