- Company Overview for UK SKILLS ACADEMY (UK) LTD (07493204)
- Filing history for UK SKILLS ACADEMY (UK) LTD (07493204)
- People for UK SKILLS ACADEMY (UK) LTD (07493204)
- More for UK SKILLS ACADEMY (UK) LTD (07493204)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2015 | DS01 | Application to strike the company off the register | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2014 | AD01 | Registered office address changed from 56-60 Nelson Street London E1 2DE to 56-60 Nelson Street 2Nd Floor London E1 2DE on 9 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | AP01 | Appointment of Mr Afran Kazi as a director on 30 July 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 52 Ring House Sage Street London E1 0BZ England to 56-60 Nelson Street 2Nd Floor London E1 2DE on 2 September 2014 | |
01 Aug 2014 | CERTNM |
Company name changed reach for business LIMITED\certificate issued on 01/08/14
|
|
31 Jul 2014 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 56-60 Nelson Street 2Nd Floor London E1 2DE on 31 July 2014 | |
31 Jul 2014 | AP03 | Appointment of Mr Iqbal Hossain as a secretary on 30 July 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Iqbal Hossain as a director on 30 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 30 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 30 July 2014 | |
23 Apr 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
23 Apr 2014 | CERTNM |
Company name changed yofo LTD\certificate issued on 23/04/14
|
|
23 Apr 2014 | AR01 | Annual return made up to 14 January 2014 with full list of shareholders | |
23 Apr 2014 | TM01 | Termination of appointment of a director | |
22 Apr 2014 | AP02 | Appointment of Cfs Secretaries Limited as a director on 15 April 2014 | |
22 Apr 2014 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 15 April 2014 | |
15 Apr 2014 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 15 April 2014 | |
16 Jan 2014 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 15 January 2014 | |
15 Jan 2014 | AD01 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 15 January 2014 | |
21 Nov 2013 | CH01 | Director's details changed for Mr Peter Valaitis on 20 November 2013 | |
27 Mar 2013 | AD01 | Registered office address changed from The Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 |