C2C TEACHING ALLIANCE
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | Confirmation statement made on 2023-06-22 with no updates |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-03-31 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM THE NEWMAN CATHOLIC COLLEGIATE C/O ST MARGARET WARD CATHOLIC ACADEMY LITTLE CHELL LANE STOKE-ON-TRENT ST6 6LZ ENGLAND |
18/10/1818 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLER |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
13/06/1813 June 2018 | DIRECTOR APPOINTED FR CHRISTOPHER MILLER |
12/06/1812 June 2018 | APPOINTMENT TERMINATED, DIRECTOR DIANE MASON |
12/06/1812 June 2018 | DIRECTOR APPOINTED MR DOMINIC MCKENNA |
12/06/1812 June 2018 | DIRECTOR APPOINTED MRS ROSSANNA SNEE |
12/06/1812 June 2018 | DIRECTOR APPOINTED MR MARK BARLOW |
30/04/1830 April 2018 | SECRETARY APPOINTED MS KAREN ENGLAND |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM ST PETERS CATHOLIC ACADEMY WATERLOO ROAD COBRIDGE STOKE-ON-TRENT STAFFORDSHIRE ST6 3HL ENGLAND |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE CAMPBELL |
13/09/1713 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE CAMPBELL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF PSC STATEMENT ON 22/06/2016 |
28/03/1728 March 2017 | 31/03/16 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
21/07/1621 July 2016 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM, G1 BELLRINGER ROAD, TRENTHAM BUSINESS QUARTER, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 8GB |
21/07/1621 July 2016 | 22/06/16 NO MEMBER LIST |
22/06/1522 June 2015 | 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