Advanced company searchLink opens in new window

NEXT GENERATION ACADEMY C.I.C.

Company number 08110616

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 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
  • GBP 102
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
  • GBP 102
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
  • RES15 ‐ Change company name resolution on 2014-04-30
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
  • GBP 102
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