|
|
07 Jan 2020
|
07 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 5 November 2019 with no updates
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
10 Oct 2019
|
10 Oct 2019
Application to strike the company off the register
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 5 November 2018 with no updates
|
|
|
07 Nov 2017
|
07 Nov 2017
Confirmation statement made on 5 November 2017 with no updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Registered office address changed from C/O C/O Clive Dalton Baverstock Academy Bells Lane Birmingham B14 5TL to Glebe House Farm Featherbed Lane Kilnwick Percy York YO42 1UG on 29 August 2017
|
|
|
29 Aug 2017
|
29 Aug 2017
Secretary's details changed for Dr Catherine Mary O'sullivan on 12 August 2017
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 5 November 2016 with updates
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
|
|
|
24 Sep 2015
|
24 Sep 2015
Appointment of Mr. Stephen Derrick Ball as a director on 8 September 2015
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
|
|
|
17 Apr 2014
|
17 Apr 2014
Director's details changed for Mrs Catherine Mary O'sullivan on 17 April 2014
|
|
|
17 Apr 2014
|
17 Apr 2014
Appointment of Dr Catherine Mary O'sullivan as a secretary
|
|
|
17 Apr 2014
|
17 Apr 2014
Termination of appointment of Sarah Haarhoff as a secretary
|
|
|
17 Apr 2014
|
17 Apr 2014
Registered office address changed from C/O Sarah Haarhoff Harborne Academy Harborne Road Harborne Birmingham West Midlands B15 3JL on 17 April 2014
|
|
|
03 Dec 2013
|
03 Dec 2013
Annual return made up to 5 November 2013 with full list of shareholders
|
|
|
04 Dec 2012
|
04 Dec 2012
Annual return made up to 5 November 2012 with full list of shareholders
|