Advanced company searchLink opens in new window

DADS ROCK ACADEMY COMMUNITY INTEREST COMPANY

Company number SC480415

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2019 DS01 Application to strike the company off the register
22 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ It was agreed that the company was no longer required and that none of the circumstances described in section 1004 or 1005 of the companies act existing in relation to the company and it was resolved that application be made to the registrar of companies for the company to be struck off the register and the following directors were authorised to complete and sign form DS01 and file it at companies house with the necessary fee. 19/09/2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
14 Aug 2017 PSC08 Notification of a person with significant control statement
28 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jan 2017 TM01 Termination of appointment of Raymond Keith as a director on 5 January 2017
04 Oct 2016 AD01 Registered office address changed from 101 Parkgrove Terrace Edinburgh Lothian EH4 7QY to 24 Barntongate Drive Edinburgh EH4 8BE on 4 October 2016
14 Jul 2016 AR01 Annual return made up to 19 June 2016 no member list
20 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 19 June 2015 no member list
22 Jun 2015 TM01 Termination of appointment of John Ferguson as a director on 9 April 2015
28 Oct 2014 CH01 Director's details changed for Daniel Dean Douglas Middleton on 19 June 2014
  • ANNOTATION Clarification rp CH01 Correction of a director's date of birth which was incorrectly stated on incorporation.
19 Jun 2014 CICINC Incorporation of a Community Interest Company
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.