- Company Overview for BUILDING LIVES TRAINING ACADEMY CIC (07258345)
- Filing history for BUILDING LIVES TRAINING ACADEMY CIC (07258345)
- People for BUILDING LIVES TRAINING ACADEMY CIC (07258345)
- Charges for BUILDING LIVES TRAINING ACADEMY CIC (07258345)
- More for BUILDING LIVES TRAINING ACADEMY CIC (07258345)
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 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
19 Apr 2016 | TM01 | Termination of appointment of Sian Natalie Workman as a director on 1 April 2016 | |
26 Aug 2015 | CH01 | Director's details changed for Mr Steven Edward Rawlings on 1 April 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | CH01 | Director's details changed for Mrs Sian Natalie Workman on 1 October 2014 | |
16 Jun 2015 | CH01 | Director's details changed for Mr Steven Edward Rawlings on 1 April 2015 | |
10 Jun 2015 | MISC | Aud res sect 519 | |
10 Jun 2015 | AUD | Auditor's resignation | |
05 May 2015 | AA | Full accounts made up to 31 August 2014 | |
13 Jan 2015 | MA | Memorandum and Articles of Association | |
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2014 | MR01 | Registration of charge 072583450001, created on 11 December 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Martin Coupe as a director on 3 October 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from The Gateway Centre 66 Lancaster Street London SE1 0RZ England to The Gateway Centre 66 Lancaster Street London SE1 0RZ on 30 July 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from Dellow Centre 82 Wentworth Street London E1 7SA to The Gateway Centre 66 Lancaster Street London SE1 0RZ on 30 July 2014 | |
09 Jul 2014 | AA | Full accounts made up to 31 August 2013 | |
27 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
13 May 2014 | AP01 | Appointment of Mrs Sian Natalie Workman as a director | |
13 May 2014 | AP01 | Appointment of Mrs Sian Natalie Workman as a director | |
13 May 2014 | AP01 | Appointment of Mr Martin Coupe as a director | |
13 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
23 May 2013 | AA | Full accounts made up to 31 August 2012 |