MARRIOTT ACADEMY OF ACHIEVEMENT LTD

Company Documents

DateDescription
23/03/2523 March 2025 Final Gazette dissolved following liquidation

View Document

23/03/2523 March 2025 Final Gazette dissolved following liquidation

View Document

23/12/2423 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/03/242 March 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

08/03/238 March 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Appointment of a voluntary liquidator

View Document

25/02/2225 February 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Skull House Lane Appley Bridge Wigan WN6 9DW on 2022-02-25

View Document

25/02/2225 February 2022 Statement of affairs

View Document

25/02/2225 February 2022 Resolutions

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

06/08/216 August 2021 Application to strike the company off the register

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

17/12/1717 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

06/04/166 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/04/1418 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR OMAR RAFEEQ

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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