CONFUCIUS LANGUAGE ACADEMY LIMITED

Unity Business Centre Unity Business Centre, Leeds, LS7 1AB, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.06481766
CategoryPrivate Limited Company
Incorporated23 Jan 2008
Age16 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution03 Apr 2018
Years6 years, 2 months, 16 days

SUMMARY

CONFUCIUS LANGUAGE ACADEMY LIMITED is an dissolved private limited company with number 06481766. It was incorporated 16 years, 4 months, 27 days ago, on 23 January 2008 and it was dissolved 6 years, 2 months, 16 days ago, on 03 April 2018. The company address is Unity Business Centre Unity Business Centre, Leeds, LS7 1AB, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Apr 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-24

New address: Unity Business Centre 26 Roundhay Road Leeds West Yorkshire LS7 1AB

Old address: Unity Business Centre Roundhay Road Leeds West Yorkshire LS7 1AB Great Britain

Documents

View document PDF

Change sail address company with new address

Date: 24 Oct 2016

Category: Address

Type: AD02

New address: 42 st Chads Court St Chads Road Leeds West Yorkshire LS16 5QX

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2016

Action Date: 23 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-23

Old address: Unity Business Centre, 26 Roundhay Road, Leeds, Unit 20, Unity Business Centre, 26 Roundhay Road, LS7 1AB Leeds, West Yorkshire LS7 1AB

New address: Unity Business Centre Roundhay Road Leeds West Yorkshire LS7 1AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2016

Action Date: 24 Jan 2016

Category: Address

Type: AD01

Old address: 19-20 Unity Business Centre 26 Roundhay Road Leeds West Yorkshire LS7 1AB

New address: Unity Business Centre, 26 Roundhay Road, Leeds, Unit 20, Unity Business Centre, 26 Roundhay Road, LS7 1AB Leeds, West Yorkshire LS7 1AB

Change date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-01

Officer name: Miss Cong Jiang

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Tony Xu

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Cong Jiang

Documents

View document PDF

Termination secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Ainsworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Tony Xu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from woodhouse grove school apperley lane, west yorkshire BD10 0NR

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/07/08

Documents

View document PDF

Resolution

Date: 24 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABAC CENTER OF EXCELLENCE LIMITED

5 HARBOUR EXCHANGE SQUARE,LONDON,E14 9GE

Number:10996502
Status:ACTIVE
Category:Private Limited Company

AST FABRICATION LIMITED

ADMIRAL HOUSE,BATLEY,WF17 8PD

Number:09690211
Status:ACTIVE
Category:Private Limited Company

BAK AUTOMOTIVE DEVELOPMENT LIMITED

63 LAMBERTS FIELD,CHELTENHAM,GL54 2PT

Number:09053492
Status:ACTIVE
Category:Private Limited Company

KIMIA SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11833480
Status:ACTIVE
Category:Private Limited Company

PHOENIX BY PRODUCTS LIMITED

4 CANALSIDE COTTAGE REDDITCH ROAD,BIRMINGHAM,B48 7AA

Number:08964615
Status:ACTIVE
Category:Private Limited Company

S-CRAFT LIMITED

UNIT 2A LYNCASTLE ROAD,WARRINGTON,WA4 4SN

Number:09518935
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source