- Company Overview for NTA ACADEMY LIMITED (07828383)
- Filing history for NTA ACADEMY LIMITED (07828383)
- People for NTA ACADEMY LIMITED (07828383)
- Insolvency for NTA ACADEMY LIMITED (07828383)
- More for NTA ACADEMY LIMITED (07828383)
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) |
---|---|---|---|
16 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2020 | |
02 Oct 2019 | AD01 | Registered office address changed from Academy Place Brook Street Brentwood Essex CM14 5NQ England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 October 2019 | |
01 Oct 2019 | LIQ01 | Declaration of solvency | |
01 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2019 | TM01 | Termination of appointment of Anthony Walker as a director on 14 August 2019 | |
15 Aug 2019 | AP01 | Appointment of Robert Alan Van Dorp as a director on 14 August 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr Anthony Walker as a director on 29 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Ayush Dhital as a director on 29 March 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
16 Aug 2018 | AD01 | Registered office address changed from 13-15 Railway Street Chatham Kent ME4 4HU to Academy Place Brook Street Brentwood Essex CM14 5NQ on 16 August 2018 | |
16 Aug 2018 | AP01 | Appointment of Mr Ayush Dhital as a director on 5 June 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Ngai Seng Leong as a director on 5 June 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Roy Stephen Hills as a director on 5 June 2018 | |
21 Jul 2018 | AP01 | Appointment of Mr Julian Charles Burge as a director on 5 June 2018 | |
21 Jul 2018 | AP04 | Appointment of Intertek Secretaries Limited as a secretary on 5 June 2018 | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
11 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |