- Company Overview for STAR PERFORMERS ACADEMY LIMITED (06957680)
- Filing history for STAR PERFORMERS ACADEMY LIMITED (06957680)
- People for STAR PERFORMERS ACADEMY LIMITED (06957680)
- More for STAR PERFORMERS ACADEMY LIMITED (06957680)
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) |
---|---|---|---|
27 Apr 2016 | AD01 | Registered office address changed from 109 Shakespeare Road Gillingham Kent ME7 5QJ to 7 Clarendon Place King Street Maidstone Kent ME14 1BQ on 27 April 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2016-03-04
|
|
16 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
02 Aug 2012 | CH01 | Director's details changed for Ms Abbie Jouxson-Mair on 2 August 2012 | |
01 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
01 Aug 2011 | CH01 | Director's details changed for Ms Abbi Jouxson-Mair on 1 August 2011 | |
11 May 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 May 2011 | AD01 | Registered office address changed from Little Statenborough House Sandwich Road Eastry Sandwich Kent CT13 0DH on 3 May 2011 | |
03 May 2011 | AP01 | Appointment of Ms Abbi Jouxson-Mair as a director | |
03 May 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
03 May 2011 | TM01 | Termination of appointment of Paul Hendy as a director | |
03 May 2011 | TM01 | Termination of appointment of Emily Hendy as a director | |
22 Mar 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Mrs Emily Lysbeth Victoria Hendy on 1 November 2009 | |
09 Jul 2009 | NEWINC | Incorporation |