Advanced company searchLink opens in new window

SESKU ACADEMY

Company number 07667653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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