- Company Overview for UTOPIA ACADEMY LIMITED (09366864)
- Filing history for UTOPIA ACADEMY LIMITED (09366864)
- People for UTOPIA ACADEMY LIMITED (09366864)
- More for UTOPIA ACADEMY LIMITED (09366864)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2018 | DS01 | Application to strike the company off the register | |
26 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Kazi Safaet Hossain as a director on 3 September 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Mikail Huda as a director on 3 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
28 Jul 2018 | TM01 | Termination of appointment of Kazi Safaet Hossain as a director on 15 July 2018 | |
28 Jul 2018 | AP01 | Appointment of Mr Mikail Huda as a director on 15 July 2018 | |
28 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
15 Jan 2018 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
07 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Dec 2016 | AA | Micro company accounts made up to 31 December 2015 | |
23 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2015 | CH01 | Director's details changed for Mr Kazi Safaet Hossain on 1 November 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | AP01 | Appointment of Mr Kazi Safaet Hossain as a director on 1 November 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Fareena Ali as a director on 1 November 2015 | |
14 Nov 2015 | AD01 | Registered office address changed from C/O Adam House 3rd Floor 129 Mile End Road London E1 4BG United Kingdom to 12 Vallance Road Whitechapel London E1 5HR on 14 November 2015 | |
24 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-24
|