Advanced company searchLink opens in new window

SUPA ACADEMY LTD

Company number 09087219

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
09 May 2018 PSC01 Notification of Bejjy Mulenga as a person with significant control on 29 June 2017
28 Mar 2018 AA Micro company accounts made up to 31 July 2017
01 Mar 2018 AA Micro company accounts made up to 31 July 2016
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2017 AD01 Registered office address changed from Prince Albert House 20 King Street Maidenhead SL6 1DT United Kingdom to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 13 December 2017
12 Dec 2017 AD01 Registered office address changed from Unit 4 Huguenot Place Heneage Street London E1 5LN to Prince Albert House 20 King Street Maidenhead SL6 1DT on 12 December 2017
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
28 Jun 2017 TM01 Termination of appointment of Liam Tootill as a director on 28 June 2017
03 Oct 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-10-03
  • GBP 103.092
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
07 Dec 2015 CH01 Director's details changed for Mr Bejjy Mulenga on 1 July 2014
04 Dec 2015 AA01 Previous accounting period extended from 30 June 2015 to 31 July 2015
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 103.09
26 Jun 2015 SH02 Sub-division of shares on 16 June 2015
26 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 16/06/2015
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100