MILLENNIUM ACADEMY LTD

Trinity House Trinity House, Birmingham, B1 1QH
StatusLIQUIDATION
Company No.06703626
CategoryPrivate Limited Company
Incorporated22 Sep 2008
Age15 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

MILLENNIUM ACADEMY LTD is an liquidation private limited company with number 06703626. It was incorporated 15 years, 8 months, 19 days ago, on 22 September 2008. The company address is Trinity House Trinity House, Birmingham, B1 1QH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2024

Action Date: 30 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2023

Action Date: 30 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-30

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 12 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jun 2022

Action Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Old address: 5 Monteagle Court Wakering Road Barking Essex IG11 8PL

Change date: 2021-04-15

New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-21

Officer name: Emmanuel Tettey Tetteh

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-08

Officer name: Mr Emmanuel Tettey Tetteh

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-07

Officer name: Emmanuel Tettey Tetteh

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Anokye Yeboah

Termination date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Benjamin Anokye Yeboah

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emmanuel Aikins

Change date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmanuel Tettey Tetteh

Appointment date: 2019-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Mr Benjamin Anokye Yeboah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Benjamin Anokye Yeboah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Emmanuel Aikins

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed millenium academy LTD\certificate issued on 27/07/10

Documents

View document PDF

Change of name notice

Date: 27 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 16 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination secretary company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rose Aikins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 09/02/2009 from 51 dennison point london E15 2LY uk

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 30/01/09\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed benjamin anokye yeboah

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed rose josephine aikins

Documents

View document PDF

Incorporation company

Date: 22 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRABAZON HOMES LTD

7 STYRRUP ROAD,DONCASTER,DN11 8LL

Number:09895203
Status:ACTIVE
Category:Private Limited Company

CALL MULTINATIONAL LTD

DEPT 1290, 196 HIGH ROAD,LONDON,N22 8HH

Number:11302929
Status:ACTIVE
Category:Private Limited Company

EVERY OCCASION CATERING LIMITED

UNIT 14A,NEWARK,NG24 2AL

Number:07550755
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K AND J AUTOS LIMITED

37 RIVERSIDE PARK,WEYBRIDGE,KT13 8XY

Number:08815858
Status:ACTIVE
Category:Private Limited Company

MC CONVILLE FUNERAL DIRECTORS LTD

12 CARDINAL O' FIAICH SQUARE,NEWRY,BT35 9AA

Number:NI643964
Status:ACTIVE
Category:Private Limited Company

RIX SHIPPING COMPANY LIMITED

WITHAM HOUSE 45 SPYVEE STREET,EAST YORKSHIRE,HU8 7JR

Number:05094504
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