- Company Overview for SESKU ACADEMY (07667653)
- Filing history for SESKU ACADEMY (07667653)
- People for SESKU ACADEMY (07667653)
- More for SESKU ACADEMY (07667653)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2023 | DS01 | Application to strike the company off the register | |
27 Jul 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
16 Jun 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 January 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from Office 43, the Junction Charles Street Horbury Wakefield West Yorkshire WF4 5FH England to The Junction Office 43 Charles Street Horbury WF4 5FH on 12 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
07 Jun 2023 | PSC04 | Change of details for Mr Joshua Taylor as a person with significant control on 1 May 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Mr Joshua Taylor on 1 May 2023 | |
05 Jun 2023 | PSC04 | Change of details for Mr Kyle Nathan Render as a person with significant control on 1 June 2023 | |
05 Jun 2023 | PSC04 | Change of details for Mr Joshua Taylor as a person with significant control on 1 June 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Mr Kyle Nathan Render on 1 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from The Gas Light Lower Warrengate Wakefield WF1 1SA United Kingdom to Office 43, the Junction Charles Street Horbury Wakefield West Yorkshire WF4 5FH on 5 June 2023 | |
04 May 2023 | PSC01 | Notification of Kyle Nathan Render as a person with significant control on 28 April 2023 | |
04 May 2023 | PSC01 | Notification of Joshua Taylor as a person with significant control on 28 April 2023 | |
04 May 2023 | CH01 | Director's details changed for Mr Kyle Nathan Render on 4 May 2023 | |
04 May 2023 | PSC07 | Cessation of Macaulay Larkin as a person with significant control on 28 April 2023 | |
04 May 2023 | TM01 | Termination of appointment of Paul Cowell as a director on 28 April 2023 | |
27 Apr 2023 | AD01 | Registered office address changed from Burntwood Community Centre Church Mount South Kirkby Pontefract West Yorkshire WF9 3QS to The Gas Light Lower Warrengate Wakefield WF1 1SA on 27 April 2023 | |
08 Nov 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
24 Jun 2022 | CH01 | Director's details changed for Mr Paul Cowell on 24 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
09 Jun 2022 | CH01 | Director's details changed for Mr Kyle Nathan Render on 1 June 2022 | |
28 Nov 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 |