ACADEMY SERVICES GROUP LIMITED
Company Documents
Date | Description |
---|---|
08/02/258 February 2025 | Final Gazette dissolved following liquidation |
08/02/258 February 2025 | Final Gazette dissolved following liquidation |
08/11/248 November 2024 | Return of final meeting in a creditors' voluntary winding up |
04/10/244 October 2024 | Resignation of a liquidator |
08/09/238 September 2023 | Registered office address changed from 11a Nunappleton Way Oxted RH8 9AW England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-09-08 |
08/09/238 September 2023 | Appointment of a voluntary liquidator |
08/09/238 September 2023 | Statement of affairs |
08/09/238 September 2023 | Resolutions |
08/09/238 September 2023 | Resolutions |
09/11/229 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
28/10/2228 October 2022 | Compulsory strike-off action has been discontinued |
28/10/2228 October 2022 | Compulsory strike-off action has been discontinued |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/04/2113 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROD JOHNSON / 07/05/2020 |
07/05/207 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ROD JOHNSON / 07/05/2020 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/09/1825 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ROD JOHNSON / 24/09/2018 |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM PONDSIDE COTTAGE CONEYHURST ROAD BILLINGSHURST RH14 9DE UNITED KINGDOM |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
17/10/1617 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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