THE ACADEMY HUB LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Liquidators' statement of receipts and payments to 2024-11-07 |
08/01/248 January 2024 | Liquidators' statement of receipts and payments to 2023-11-07 |
31/08/2331 August 2023 | Removal of liquidator by court order |
11/01/2311 January 2023 | Liquidators' statement of receipts and payments to 2022-11-07 |
28/12/2228 December 2022 | Appointment of a voluntary liquidator |
29/04/2229 April 2022 | Appointment of a voluntary liquidator |
11/01/2211 January 2022 | Liquidators' statement of receipts and payments to 2021-11-07 |
09/01/229 January 2022 | Removal of liquidator by court order |
10/07/2110 July 2021 | Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2021-07-10 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
20/08/1820 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 9 MILLAR COURT 43 STATION ROAD KENILWORTH WARWICKSHIRE CV8 1JD |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | COMPANY NAME CHANGED 2014 LC TRAINING LIMITED CERTIFICATE ISSUED ON 24/01/17 |
17/06/1617 June 2016 | SECRETARY APPOINTED MR JOSH LEE CAMPBELL |
17/06/1617 June 2016 | DIRECTOR APPOINTED MR PAUL SCOTT |
17/06/1617 June 2016 | 08/06/16 STATEMENT OF CAPITAL GBP 1000 |
01/06/161 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/03/163 March 2016 | PREVSHO FROM 31/05/2016 TO 31/01/2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/07/1510 July 2015 | 12/11/14 STATEMENT OF CAPITAL GBP 2 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM |
13/11/1413 November 2014 | DIRECTOR APPOINTED MRS SAMANTHA JANE MCCALLUM LEWIS |
07/05/147 May 2014 | 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