- Company Overview for ACADEMY FEATURES LIMITED (04121487)
- Filing history for ACADEMY FEATURES LIMITED (04121487)
- People for ACADEMY FEATURES LIMITED (04121487)
- More for ACADEMY FEATURES LIMITED (04121487)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2019 | DS01 | Application to strike the company off the register | |
11 Dec 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
19 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
13 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
24 Nov 2016 | AD01 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL to 97 Wickham Avenue Cheam Sutton SM3 8EB on 24 November 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
16 Dec 2015 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Dec 2013 | TM02 | Termination of appointment of Carlton Registrars Limited as a secretary | |
10 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
25 Feb 2013 | TM01 | Termination of appointment of Elizabeth Gower as a director | |
25 Feb 2013 | TM01 | Termination of appointment of Jonathan Glazer as a director | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
20 Dec 2012 | CH01 | Director's details changed for Nicholas James Morris on 3 December 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders |