Advanced company searchLink opens in new window

TRANSFORMING EDUCATION IN NORFOLK

Company number 08070464

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
15 Jun 2020 AA Group of companies' accounts made up to 31 August 2019
22 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
08 Nov 2019 PSC01 Notification of Susan Guest as a person with significant control on 6 April 2016
08 Nov 2019 PSC01 Notification of John Fry as a person with significant control on 6 April 2016
08 Nov 2019 PSC01 Notification of Christopher Maw as a person with significant control on 6 April 2016
06 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 6 November 2019
22 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
08 May 2019 AA Group of companies' accounts made up to 31 August 2018
19 Dec 2018 AP01 Appointment of Mr Steffan Daniel Anderson Griffiths as a director on 17 December 2018
16 Oct 2018 AP01 Appointment of Mr Andrew Jonathan Barnes as a director on 15 October 2018
16 Oct 2018 AP01 Appointment of Mrs Jennifer Lucy Leeder as a director on 15 October 2018
29 Aug 2018 TM01 Termination of appointment of James Doherty Mcatear as a director on 17 August 2018
20 Jul 2018 TM01 Termination of appointment of Matthew Rupert Colmer as a director on 19 July 2018
18 May 2018 AA Group of companies' accounts made up to 31 August 2017
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
03 Apr 2018 AP01 Appointment of Mr Matthew Rupert Colmer as a director on 26 March 2018
14 Feb 2018 AD02 Register inspection address has been changed from St Andrews House St Andrews Street Norwich England NR2 4TP England to Thetford Building City College Norwich Ipswich Road Norwich Norfolk NR2 2LJ
13 Feb 2018 AD03 Register(s) moved to registered inspection location St Andrews House St Andrews Street Norwich England NR2 4TP
21 Dec 2017 CH01 Director's details changed for Mrs Susan Elizabeth Guest on 11 December 2017
21 Dec 2017 TM01 Termination of appointment of Richard Geoffrey Palmer as a director on 11 December 2017
21 Dec 2017 TM01 Termination of appointment of Bryony Jane Falkus as a director on 11 December 2017