Advanced company searchLink opens in new window

ST. DAVIDS ACADEMY LIMITED

Company number 05924919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
Statement of capital on 2011-09-21
  • GBP 8,687
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Dec 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Andrew Lewis Pratt on 1 September 2010
02 Dec 2010 CH01 Director's details changed for Johnathan Humphreys on 1 September 2010
15 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
11 May 2010 TM01 Termination of appointment of David Brook as a director
21 Nov 2009 AD01 Registered office address changed from Old Mill Barn Penllyn Cowbridge Vale of Glamorgan CF71 7RQ on 21 November 2009
24 Sep 2009 363a Return made up to 05/09/09; full list of members
25 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
03 Jul 2009 288a Director appointed jonathan adams
21 May 2009 288b Appointment Terminated Secretary david brook
20 May 2009 288a Director appointed mr alexis john gerhard read
20 May 2009 288a Secretary appointed mr alexis john gerhard read
10 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2009 363a Return made up to 05/09/08; full list of members
08 Mar 2009 288c Director's Change of Particulars / andrew lewis pratt / 01/08/2008 / HouseName/Number was: , now: 3; Street was: 61 blandford street, now: ashwood place; Area was: , now: sunning avenue; Post Town was: london, now: ascot; Region was: , now: berkshire; Post Code was: W1U 7HR, now: SL5 9ND; Country was: , now: united kingdom
08 Mar 2009 AA Total exemption small company accounts made up to 30 September 2007
19 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 16/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
23 May 2008 122 S-div
23 May 2008 88(2) Ad 16/05/08 gbp si 19980@0.1=1998 gbp ic 1242/3240