- Company Overview for JD ACADEMY LIMITED (09718706)
- Filing history for JD ACADEMY LIMITED (09718706)
- People for JD ACADEMY LIMITED (09718706)
- Registers for JD ACADEMY LIMITED (09718706)
- More for JD ACADEMY LIMITED (09718706)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2021 | DS01 | Application to strike the company off the register | |
06 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
06 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 4 August 2020 | |
22 Feb 2021 | AA | Full accounts made up to 31 January 2020 | |
27 Oct 2020 | CS01 |
Confirmation statement made on 4 August 2020 with no updates
|
|
26 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 04/08/2017 | |
24 Oct 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
27 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
19 Aug 2019 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
16 Aug 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 January 2020 | |
16 Aug 2019 | AD01 | Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 16 August 2019 | |
15 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | PSC02 | Notification of Jd Sports Fashion Plc as a person with significant control on 21 June 2019 | |
14 Aug 2019 | PSC07 | Cessation of Simon John Shaw as a person with significant control on 21 June 2019 | |
25 Jul 2019 | AP01 | Appointment of Mr Peter Alan Cowgill as a director on 21 June 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Simon John Shaw as a director on 21 June 2019 | |
24 Jul 2019 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 June 2019 | |
24 Jul 2019 | AP01 | Appointment of Mr Neil James Greenhalgh as a director on 21 June 2019 | |
24 Jul 2019 | AP03 | Appointment of Mrs Siobhan Mawdsley as a secretary on 21 June 2019 | |
01 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 |