- Company Overview for THE RESULTS ACADEMY LIMITED (07436584)
- Filing history for THE RESULTS ACADEMY LIMITED (07436584)
- People for THE RESULTS ACADEMY LIMITED (07436584)
- More for THE RESULTS ACADEMY LIMITED (07436584)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2015 | DS01 | Application to strike the company off the register | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | AD01 | Registered office address changed from Units 5&6 Turnstone Business Park Mulberry Avenue Widnes Cheshire WA8 0WN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 11 December 2014 | |
31 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
06 Jun 2014 | CH01 | Director's details changed for Mr Steven Paul Swift on 5 June 2014 | |
05 Jun 2014 | TM01 | Termination of appointment of Christopher Derek White as a director | |
05 Jun 2014 | AP01 | Appointment of Mr Stephen Heneghan as a director | |
05 Jun 2014 | CH01 | Director's details changed for Mr Christopher Derek White on 5 June 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Mr Steven Paul Swift on 5 June 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from Units 5&6 Turnstone Business Park Mulberry Avenue Widnes Cheshire WA8 0WN on 5 June 2014 | |
04 Jun 2014 | CERTNM |
Company name changed crystal images LIMITED\certificate issued on 04/06/14
|
|
03 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
31 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
13 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
22 Nov 2010 | AD01 | Registered office address changed from 75 Thrush Way Winsford Cheshire CW7 3LN United Kingdom on 22 November 2010 | |
11 Nov 2010 | NEWINC |
Incorporation
|