Advanced company searchLink opens in new window

SOURCE MY PROPERTY ACADEMY LIMITED

Company number 11195847

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2023 DS01 Application to strike the company off the register
30 May 2022 AA Micro company accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 28 February 2021
06 Oct 2021 PSC01 Notification of Emma Smith as a person with significant control on 1 January 2021
06 Oct 2021 PSC01 Notification of Roger Burrows as a person with significant control on 1 January 2021
14 May 2021 PSC09 Withdrawal of a person with significant control statement on 14 May 2021
10 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
30 Nov 2020 AA Micro company accounts made up to 28 February 2020
17 Nov 2020 CH01 Director's details changed for Mr Roger Burrows on 17 November 2020
17 Nov 2020 AD01 Registered office address changed from 1a Park Street Skewen Neath SA10 6YD Wales to 76 Pentre Fynnon Compton Road Skewen Neath Port Talbot SA10 6DF on 17 November 2020
19 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
19 Feb 2020 AD01 Registered office address changed from 87 Crymlyn Road Neath SA10 6DY United Kingdom to 1a Park Street Skewen Neath SA10 6YD on 19 February 2020
07 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
18 Feb 2019 AP01 Appointment of Mrs Emma Smith as a director on 14 December 2018
16 Oct 2018 SH02 Consolidation of shares on 8 February 2018
16 Aug 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 0.9999
08 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-08
  • GBP 1