CREATED ACADEMY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

14/10/2214 October 2022 Director's details changed for Mr Robert Simms on 2022-10-14

View Document

14/10/2214 October 2022 Director's details changed for Mr John Hume Cummings on 2022-10-14

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMMS / 11/09/2019

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BROADHURST

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 12 WATERGLADES CLOSE ETRURIA STOKE-ON-TRENT STAFFORDSHIRE ST1 5GE UNITED KINGDOM

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

26/02/1926 February 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES BROADHURST / 26/09/2018

View Document

09/08/189 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 32 ELLIOTT STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1JL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

29/10/1529 October 2015 03/10/15 NO MEMBER LIST

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR JOHN HUME CUMMINGS

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUEST

View Document

19/01/1519 January 2015 03/10/14 NO MEMBER LIST

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUEST

View Document

03/10/133 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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