- Company Overview for LONDON ACADEMIES ENTERPRISE TRUST (07211219)
- Filing history for LONDON ACADEMIES ENTERPRISE TRUST (07211219)
- People for LONDON ACADEMIES ENTERPRISE TRUST (07211219)
- More for LONDON ACADEMIES ENTERPRISE TRUST (07211219)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 May 2021 | AA | Full accounts made up to 31 August 2020 | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2021 | DS01 | Application to strike the company off the register | |
12 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
31 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
13 Feb 2020 | AA | Full accounts made up to 31 August 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Jack Boyer as a director on 7 October 2019 | |
13 Oct 2019 | AP01 | Appointment of Mr David John Hall as a director on 26 September 2019 | |
07 May 2019 | AA | Full accounts made up to 31 August 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
09 Aug 2018 | PSC02 | Notification of Academies Enterprise Trust as a person with significant control on 1 September 2016 | |
04 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
21 Feb 2018 | AA | Full accounts made up to 31 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Euston House Eversholt Street London NW1 1AD England to 3rd Floor 183 Eversholt Street London NW1 1BU on 8 August 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Julian Christopher John Drinkall on 31 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Mike Walker as a director on 26 July 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
14 Feb 2017 | AA | Full accounts made up to 31 August 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from Kilnfield House Station Approach Hockley Essex SS5 4HS to Euston House Eversholt Street London NW1 1AD on 16 January 2017 | |
10 Jan 2017 | AP01 | Appointment of Mr Jack Boyer as a director on 5 January 2017 | |
10 Jan 2017 | AP01 | Appointment of Mr Jude Chin as a director on 5 January 2017 | |
09 Jan 2017 | AP01 | Appointment of Mr Julian Christopher John Drinkall as a director on 5 January 2017 | |
09 Jan 2017 | AP01 | Appointment of Mr Andrew Thraves as a director on 5 January 2017 |