CITY ACADEMY NORWICH
Status | DISSOLVED |
Company No. | 06934137 |
Category | |
Incorporated | 15 Jun 2009 |
Age | 14 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 1 year, 22 days |
SUMMARY
CITY ACADEMY NORWICH is an dissolved with number 06934137. It was incorporated 14 years, 11 months, 16 days ago, on 15 June 2009 and it was dissolved 1 year, 22 days ago, on 09 May 2023. The company address is 299 Bluebell Road, Norwich, NR4 7LP, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 Mar 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 07 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 24 Aug 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-20
Officer name: Miss Jenny Comber
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Termination director company with name termination date
Date: 08 Jul 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-20
Officer name: Thomas Hector Guardi
Documents
Termination director company with name termination date
Date: 08 Jul 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul James Collin
Termination date: 2022-04-19
Documents
Appoint person director company with name date
Date: 04 Feb 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-17
Officer name: Miss Emma Jayne Leadbetter
Documents
Accounts with accounts type small
Date: 27 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 17 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-14
Officer name: Claire Suzanne Delaney
Documents
Termination director company with name termination date
Date: 17 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Helen Rachel Plowman
Documents
Appoint person director company with name date
Date: 28 Nov 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Ms Helen Aitken
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Change person director company with change date
Date: 14 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-11
Officer name: Mr Nicholas Vladimir Vitkovitch
Documents
Termination director company with name termination date
Date: 25 May 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark David Anderson
Termination date: 2021-04-12
Documents
Change person director company with change date
Date: 25 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Stefanie Lauren Copsey
Change date: 2021-05-24
Documents
Appoint person director company with name date
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Vladimir Vitkovitch
Appointment date: 2021-03-29
Documents
Termination director company with name termination date
Date: 29 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-26
Officer name: Katrina Lillian Webster
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Hector Guardi
Appointment date: 2021-02-22
Documents
Accounts with accounts type small
Date: 07 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zelda Charmaine Rolfe
Termination date: 2020-10-15
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type small
Date: 07 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 02 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-23
Officer name: Mr Mark David Anderson
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Kate Crickmore
Termination date: 2019-09-23
Documents
Change sail address company with old address new address
Date: 28 Jun 2019
Category: Address
Type: AD02
New address: City Academy Norwich, 299 Bluebell Road Norwich NR4 7LP
Old address: City Academy Norwich, 299 Bluebell Road Norwich NR4 7LP England
Documents
Change sail address company with old address new address
Date: 28 Jun 2019
Category: Address
Type: AD02
New address: City Academy Norwich, 299 Bluebell Road Norwich NR4 7LP
Old address: City Academy Norwich, 299 Bluebell Road Norwich NR4 7LP England
Documents
Change sail address company with old address new address
Date: 28 Jun 2019
Category: Address
Type: AD02
Old address: Thetford Building City College Norwich Ipswich Road Norwich Norfolk NR2 2LJ England
New address: City Academy Norwich, 299 Bluebell Road Norwich NR4 7LP
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Notification of a person with significant control
Date: 27 Jun 2019
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-19
Psc name: Robert Brookes Kearsley
Documents
Notification of a person with significant control
Date: 27 Jun 2019
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-19
Psc name: Raymond Joseph Morton
Documents
Notification of a person with significant control
Date: 27 Jun 2019
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil David Strowger
Notification date: 2018-07-19
Documents
Withdrawal of a person with significant control statement
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-06-27
Documents
Appoint person director company with name date
Date: 07 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Carol Sandra Pritchard
Appointment date: 2019-05-23
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-23
Officer name: Paul Kennedy Mccann
Documents
Appoint person director company with name date
Date: 21 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-07
Officer name: Mrs Christine Brown
Documents
Appoint person director company with name date
Date: 19 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-11
Officer name: Mrs Katrina Lillian Webster
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Rachel Plowman
Appointment date: 2019-03-11
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Claire Suzanne Delaney
Appointment date: 2019-03-11
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Stefanie Lauren Copsey
Appointment date: 2019-01-21
Documents
Accounts with accounts type full
Date: 10 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 11 Dec 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zelda Charmaine Rolfe
Appointment date: 2018-09-24
Documents
Appoint person director company with name date
Date: 23 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Collin
Appointment date: 2018-10-10
Documents
Appoint person director company with name date
Date: 03 Oct 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-24
Officer name: Ms Maureen Elizabeth Clasby
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark David Anderson
Change date: 2018-09-17
Documents
Appoint person director company with name date
Date: 03 Oct 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-17
Officer name: Mr Paul Kennedy Mccann
Documents
Appoint person director company with name date
Date: 03 Oct 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark David Anderson
Appointment date: 2018-09-17
Documents
Termination director company with name termination date
Date: 03 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-30
Officer name: Mary Teresa Sparrow
Documents
Resolution
Date: 07 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 20 Jul 2018
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Kate Crickmore
Appointment date: 2016-03-24
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Rowe
Termination date: 2018-07-18
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Norman Proctor
Termination date: 2018-07-18
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Cecile Leggett
Termination date: 2018-07-18
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steffan Daniel Griffiths
Termination date: 2018-07-18
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-18
Officer name: Nicholas Farrow
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-18
Officer name: Rachel Kate Crickmore
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Eleanor Bohn
Termination date: 2018-07-18
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-20
New address: 299 Bluebell Road Norwich NR4 7LP
Old address: C/O C/O, Norwich City College of Further and Higher Education Norwich City College of Further and Higher Education Ipswich Road Norwich Norfolk NR2 2LJ
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Change sail address company with old address new address
Date: 14 Feb 2018
Category: Address
Type: AD02
Old address: St Andrews House St Andrews Street Norwich England NR2 4TP England
New address: Thetford Building City College Norwich Ipswich Road Norwich Norfolk NR2 2LJ
Documents
Move registers to sail company with new address
Date: 13 Feb 2018
Category: Address
Type: AD03
New address: St Andrews House St Andrews Street Norwich England NR2 4TP
Documents
Accounts with accounts type full
Date: 03 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 22 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Norman Proctor
Appointment date: 2017-12-11
Documents
Termination director company with name termination date
Date: 21 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-11
Officer name: Richard Geoffrey Palmer
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type full
Date: 11 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-04
Officer name: Owen Frank Reeve
Documents
Annual return company with made up date no member list
Date: 17 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Appoint person director company with name date
Date: 06 Jun 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Kate Crickmore
Appointment date: 2016-03-24
Documents
Accounts with accounts type full
Date: 08 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Gerard Mccarthy
Termination date: 2015-10-12
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Storey
Termination date: 2015-11-01
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-04
Officer name: Kirsty Elize Bray
Documents
Termination secretary company with name termination date
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Anthony Hall
Termination date: 2015-12-23
Documents
Annual return company with made up date no member list
Date: 29 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type full
Date: 12 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 27 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Teresa Sparrow
Appointment date: 2015-01-01
Documents
Termination director company with name termination date
Date: 16 Feb 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Noel Brunton
Termination date: 2014-12-31
Documents
Appoint person director company with name date
Date: 19 Dec 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Gerard Mccarthy
Appointment date: 2014-11-21
Documents
Appoint person director company with name date
Date: 19 Dec 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-21
Officer name: Kirsty Elize Bray
Documents
Termination director company
Date: 04 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Mai Raper
Termination date: 2014-10-06
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-08
Officer name: Paul George Edward Hann
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 13 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony John Howell
Termination date: 2014-09-13
Documents
Termination director company with name termination date
Date: 06 Aug 2014
Action Date: 22 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Davina Louise Tanner
Termination date: 2014-06-22
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Storey
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Land
Documents
Annual return company with made up date no member list
Date: 17 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type full
Date: 06 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Move registers to sail company
Date: 17 Jan 2014
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Rowe
Documents
Termination director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corrienne Peasgood
Documents
Appoint person director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Geoffrey Palmer
Documents
Termination director company with name
Date: 07 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francesca Parsons
Documents
Annual return company with made up date no member list
Date: 27 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Miscellaneous
Date: 13 May 2013
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandy Sankar
Documents
Some Companies
ARCHIT PHARMA INNOVATIONS LIMITED
16 BISSLEY DRIVE,MAIDENHEAD,SL6 3UZ
Number: | 07744255 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BOND AVENUE,FERNDOWN,BH22 0LJ
Number: | 11548027 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORUNDA,ASHBY DE LA ZOUCH,LE65 2GX
Number: | 11737731 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUCK NEST FARM CLIFFE LANE,YORK,YO43 4EB
Number: | 05287807 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERRY FORESTRY SERVICES AND SALES LIMITED
LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH
Number: | 04789971 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 LETHAM WAY,DUNFERMLINE,KY11 9FT
Number: | SC367178 |
Status: | ACTIVE |
Category: | Private Limited Company |