IVAN ACADEMY LIMITED

Valleys Innovation Centre Navigation Park Valleys Innovation Centre Navigation Park, Mountain Ash, CF45 4SN, Mid Glamorgan
StatusDISSOLVED
Company No.06914921
CategoryPrivate Limited Company
Incorporated26 May 2009
Age14 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 17 days

SUMMARY

IVAN ACADEMY LIMITED is an dissolved private limited company with number 06914921. It was incorporated 14 years, 11 months, 21 days ago, on 26 May 2009 and it was dissolved 3 years, 7 months, 17 days ago, on 29 September 2020. The company address is Valleys Innovation Centre Navigation Park Valleys Innovation Centre Navigation Park, Mountain Ash, CF45 4SN, Mid Glamorgan.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Gill

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Mark Sullivan

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peak performance academy LIMITED\certificate issued on 03/08/12

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mark Sullivan

Change date: 2012-06-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mark Sullivan

Change date: 2012-06-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gill

Change date: 2012-06-21

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-21

Officer name: Mrs Andrea Michelle Sullivan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-21

Old address: 1St Floor Castle House Cardiff Road Glan Y Llyn Taffs Well Cardiff CF15 7RD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Change of name notice

Date: 17 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Andrea Michelle Sullivan

Documents

View document PDF

Incorporation company

Date: 26 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 WARRINGTON CRESCENT LIMITED

UNIT 12, ST GEORGES TOWER,SANDY,SG19 3SH

Number:04051597
Status:ACTIVE
Category:Private Limited Company

LONDON FORMWORK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09253645
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE UNITED TELECOMS LIMITED

ST JAMES' PARK,,NE1 4ST

Number:03281010
Status:ACTIVE
Category:Private Limited Company

REZFLOW FLOORING LIMITED

UNIT 12 SPRINGFIELD INDUSTRIAL ESTATE,OLDBURY,B69 4HH

Number:11308391
Status:ACTIVE
Category:Private Limited Company

SLUNG LOW LIMITED

THE HOLBECK JENKINSON LAWN,LEEDS,LS11 9QX

Number:07720259
Status:ACTIVE
Category:Private Limited Company

STEEL THREAD LTD

17 MENSTON OLD LANE,LEEDS,LS29 7QQ

Number:11191145
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