THE LEARNING ACADEMY UK INC LTD

Company Documents

DateDescription
09/02/199 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

31/01/1831 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2017:LIQ. CASE NO.1

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 130 HIGH STREET HERNE BAY KENT CT6 5JY

View Document

19/12/1619 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

19/12/1619 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/12/1619 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/169 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELENA TODOROVIC

View Document

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/04/154 April 2015 DISS40 (DISS40(SOAD))

View Document

01/04/151 April 2015 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

01/04/151 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

14/03/1514 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

19/03/1419 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

04/07/134 July 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

22/04/1322 April 2013 06/04/12 STATEMENT OF CAPITAL GBP 300

View Document

22/04/1322 April 2013 06/04/12 STATEMENT OF CAPITAL GBP 300

View Document

22/04/1322 April 2013 06/04/12 STATEMENT OF CAPITAL GBP 300

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/05/1214 May 2012 DIRECTOR APPOINTED MRS BEVERLY ANN HARDSTONE

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MISS JOVANA SIMOVIC

View Document

14/05/1214 May 2012 15/02/12 STATEMENT OF CAPITAL GBP 100

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 106 CHESTFIELD ROAD CHESTFIELD WHITSTABLE CT5 3LR UNITED KINGDOM

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

01/02/121 February 2012 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