Advanced company searchLink opens in new window

THE ACADEMY (GB) LIMITED

Company number 06849622

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
13 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 AD01 Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015
19 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
31 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
23 Dec 2014 TM01 Termination of appointment of Victoria Giblin as a director on 23 December 2014
23 Dec 2014 AP01 Appointment of Miss Kellyanne Colleen Hall as a director on 23 December 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Nov 2012 AD01 Registered office address changed from 29 Salisbury Street Hessle North Humberside HU13 0SE England on 23 November 2012
20 Jul 2012 TM01 Termination of appointment of Shirley Giblin as a director
18 May 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
11 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Miss Victoria Giblin on 26 July 2010
26 Jul 2010 AD01 Registered office address changed from 981 Spring Bank West Hull East Yorkshire HU5 5HD on 26 July 2010