- Company Overview for SUPA ACADEMY LTD (09087219)
- Filing history for SUPA ACADEMY LTD (09087219)
- People for SUPA ACADEMY LTD (09087219)
- More for SUPA ACADEMY LTD (09087219)
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
|
|
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
|
|
26 Jun 2015 | SH02 | Sub-division of shares on 16 June 2015 | |
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|