Advanced company searchLink opens in new window

WEBSITE ACADEMY LIMITED

Company number 08523920

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2018 DS01 Application to strike the company off the register
04 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2015 AP01 Appointment of Mr Joseph Hirst as a director on 5 June 2015
16 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
16 Jun 2015 CH01 Director's details changed for Mrs Claire Louise Hirst on 5 June 2015
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2014 AP01 Appointment of Mrs Claire Louise Hirst as a director on 1 October 2014
27 May 2014 TM01 Termination of appointment of a director
24 May 2014 AD01 Registered office address changed from Basepoint Business Centre Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP on 24 May 2014
24 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
24 May 2014 TM01 Termination of appointment of Garry Catchpole as a director
24 May 2014 AD01 Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD on 24 May 2014
24 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
08 Jul 2013 AD01 Registered office address changed from 5 the Myrtles Tutshill Chepstow Gwent NP16 7BQ Wales on 8 July 2013
10 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted