- Company Overview for NEXT GENERATION ACADEMY C.I.C. (08110616)
- Filing history for NEXT GENERATION ACADEMY C.I.C. (08110616)
- People for NEXT GENERATION ACADEMY C.I.C. (08110616)
- More for NEXT GENERATION ACADEMY C.I.C. (08110616)
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 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2016 | DS01 | Application to strike the company off the register | |
13 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | CH01 | Director's details changed for Mr William Duff Anderson on 16 July 2015 | |
19 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 January 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from 3Rd Fl, 20-22 Curtain Road London EC2A 3NF to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 28 April 2015 | |
12 Dec 2014 | CH01 | Director's details changed for Mr Oliver John Ashton on 4 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
27 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
16 Jul 2014 | CH01 | Director's details changed for Mr William Duff Anderson on 16 July 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from Weirmead House Wellhouse Lane Brockham Surrey RH3 7HJ on 8 July 2014 | |
26 Jun 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 | |
10 Jun 2014 | CERTNM |
Company name changed next generation academy LIMITED\certificate issued on 10/06/14
|
|
10 Jun 2014 | CICCON |
Change of name
|
|
10 Jun 2014 | CONNOT | Change of name notice | |
05 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
02 Dec 2013 | AR01 | Annual return made up to 2 December 2013 with full list of shareholders | |
13 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Sep 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
09 Sep 2013 | TM01 | Termination of appointment of Lee Watts as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Tony Waddington as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Gregory Walker as a director | |
09 Sep 2013 | AP03 | Appointment of Mr William Duff Anderson as a secretary |