- Company Overview for MENTOR ACADEMY LIMITED (06086678)
- Filing history for MENTOR ACADEMY LIMITED (06086678)
- People for MENTOR ACADEMY LIMITED (06086678)
- More for MENTOR ACADEMY LIMITED (06086678)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2015 | DS01 | Application to strike the company off the register | |
01 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
27 Aug 2013 | AD01 | Registered office address changed from 9 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 27 August 2013 | |
09 May 2013 | TM01 | Termination of appointment of Paul Harris as a director | |
09 May 2013 | AP01 | Appointment of Mrs Jill Harris as a director | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Oct 2012 | TM01 | Termination of appointment of David Billings as a director | |
16 Oct 2012 | CH01 | Director's details changed for Mr Paul Thomas Harris on 31 August 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
16 Oct 2012 | CH03 | Secretary's details changed for Mrs Jill Harris on 31 August 2012 | |
16 Oct 2012 | CH01 | Director's details changed for David Michael Billings on 31 August 2012 | |
17 Jan 2012 | AD01 | Registered office address changed from 210-211 Waterloo Street Burton upon Trent Derbyshire DE14 2NQ on 17 January 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
21 Sep 2011 | TM02 | Termination of appointment of Paul Harris as a secretary | |
21 Sep 2011 | AP03 | Appointment of Mrs Jill Harris as a secretary | |
01 Jul 2011 | CH01 | Director's details changed for Paul Thomas Harris on 1 July 2011 | |
01 Jul 2011 | CH03 | Secretary's details changed for Paul Thomas Harris on 1 July 2011 | |
02 Nov 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders |