- Company Overview for ST HILDA'S CATHOLIC ACADEMY TRUST (09811711)
- Filing history for ST HILDA'S CATHOLIC ACADEMY TRUST (09811711)
- People for ST HILDA'S CATHOLIC ACADEMY TRUST (09811711)
- Registers for ST HILDA'S CATHOLIC ACADEMY TRUST (09811711)
- More for ST HILDA'S CATHOLIC ACADEMY TRUST (09811711)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2019 | DS01 | Application to strike the company off the register | |
17 Jan 2019 | AA | Full accounts made up to 31 August 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
15 Oct 2018 | TM01 | Termination of appointment of Peter Joseph Coady as a director on 31 August 2018 | |
01 Oct 2018 | AD02 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
01 Oct 2018 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
11 Jan 2018 | AA | Full accounts made up to 31 August 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
05 Oct 2017 | TM01 | Termination of appointment of Mary Cobbold as a director on 31 August 2017 | |
08 Aug 2017 | AP01 | Appointment of John Christopher Carrigan as a director on 12 December 2016 | |
04 Jan 2017 | AA | Full accounts made up to 31 August 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
06 Sep 2016 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
06 Sep 2016 | AD02 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
05 Sep 2016 | AP04 | Appointment of Prima Secretary Limited as a secretary on 1 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Josephine Wilson as a director on 1 September 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Gamini Wijesinghe as a director on 10 March 2016 | |
04 Dec 2015 | AA01 | Current accounting period shortened from 31 October 2016 to 31 August 2016 | |
06 Oct 2015 | NEWINC | Incorporation |