Advanced company searchLink opens in new window

LONDON CITY ACADEMY LTD

Company number 08401842

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)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2018 AA Micro company accounts made up to 31 May 2017
08 Mar 2018 CS01 Confirmation statement made on 8 September 2017 with updates
08 Mar 2018 RT01 Administrative restoration application
13 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
30 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2016 CS01 Confirmation statement made on 8 September 2016 with updates
25 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 May 2016
15 Apr 2016 AD01 Registered office address changed from Island Business Centre Room-208, 2nd Floor Block - Z Woolwich London SE18 6PF to 179 Queens Crescent London NW5 4DS on 15 April 2016
30 Nov 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
09 Sep 2014 TM01 Termination of appointment of Mehalai Sivalingam as a director on 1 September 2014
09 Sep 2014 AP01 Appointment of Mr Muhammed Zahid Ali as a director on 2 September 2014
09 Sep 2014 TM01 Termination of appointment of Talal Khaled Chowdhury as a director on 1 September 2014
23 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
23 Jan 2014 AP01 Appointment of Mr Talal Khaled Chowdhury as a director
23 Jan 2014 AD01 Registered office address changed from Pritchard House 45 Millharbour London E14 9TR on 23 January 2014
13 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
12 Nov 2013 AP01 Appointment of Ms Mehalai Sivalingam as a director