Advanced company searchLink opens in new window

JAMIE CARRAGHER ACADEMY 23 LIMITED

Company number 12149941

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2022 DS01 Application to strike the company off the register
14 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
07 Apr 2022 AA Micro company accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
08 May 2021 AA Micro company accounts made up to 31 August 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
24 Jun 2020 AD01 Registered office address changed from Vnc Silvester Street Liverpool L5 8SE England to Brunswick Youth and Community Centre 104 Marsh Lane Bootle L20 4JQ on 24 June 2020
24 Jun 2020 PSC01 Notification of Anthony Lipson as a person with significant control on 23 June 2020
24 Jun 2020 TM01 Termination of appointment of Barbara Ann Travis as a director on 23 June 2020
24 Jun 2020 TM01 Termination of appointment of Paul Walmsley as a director on 23 June 2020
24 Jun 2020 PSC07 Cessation of Benjamin Thomas Burton as a person with significant control on 23 June 2020
24 Jun 2020 TM01 Termination of appointment of Benjamin Thomas Burton as a director on 23 June 2020
24 Jun 2020 AP01 Appointment of Mr Anthony Paul Lipson as a director on 23 June 2020
24 Jun 2020 PSC07 Cessation of Paul Walmsley as a person with significant control on 23 June 2020
02 Jun 2020 CH01 Director's details changed for Mr Benjamin Thomas Burton on 2 June 2020
02 Jun 2020 PSC04 Change of details for Mr Benjamin Thomas Burton as a person with significant control on 2 June 2020
29 Apr 2020 PSC04 Change of details for Mr Benjamin Thomas Burton as a person with significant control on 20 April 2020
20 Jan 2020 AP01 Appointment of Mr Benjamin Thomas Burton as a director on 14 January 2020
16 Jan 2020 AP01 Appointment of Miss Barbara Travis as a director on 15 January 2020
12 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-12
  • GBP 2