EMMA ANDERSON ACADEMY LTD
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
01/07/241 July 2024 | Application to strike the company off the register |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
09/11/239 November 2023 | Unaudited abridged accounts made up to 2023-04-29 |
10/05/2310 May 2023 | Registered office address changed from E1 and E2 Langland Way Newport NP19 4PT Wales to 22 Christchurch Road Newport NP19 8FN on 2023-05-10 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
25/01/2325 January 2023 | Unaudited abridged accounts made up to 2022-04-29 |
12/05/2212 May 2022 | Director's details changed for Mrs Emma Louise Goodwin on 2022-05-12 |
12/05/2212 May 2022 | Registered office address changed from 20 Batchelor Road Batchelor Road Newport Gwent NP19 8GU Wales to E1 and E2 Langland Way Newport NP19 4PT on 2022-05-12 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
26/01/2226 January 2022 | Previous accounting period shortened from 2021-04-29 to 2021-04-28 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
30/11/2030 November 2020 | 29/04/20 UNAUDITED ABRIDGED |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
28/01/2028 January 2020 | 29/04/19 UNAUDITED ABRIDGED |
20/05/1920 May 2019 | COMPANY NAME CHANGED DEFYING GRAVITY ACADEMY LIMITED CERTIFICATE ISSUED ON 20/05/19 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
28/01/1928 January 2019 | 29/04/18 UNAUDITED ABRIDGED |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
29/04/1829 April 2018 | Annual accounts for year ending 29 Apr 2018 |
26/01/1826 January 2018 | 29/04/17 UNAUDITED ABRIDGED |
23/01/1823 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE GOODWIN / 23/01/2018 |
23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 14 WESTERN VALLEY ROAD ROGERSTONE NEWPORT SOUTH WALES NP10 9DS |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
29/04/1729 April 2017 | Annual accounts for year ending 29 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 29 April 2016 |
26/05/1626 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts for year ending 29 Apr 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 29 April 2015 |
21/01/1621 January 2016 | PREVSHO FROM 30/04/2015 TO 29/04/2015 |
28/05/1528 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts for year ending 29 Apr 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/04/1330 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company