BLADES ACADEMY LTD

23 Woodend Street Coldhurst 23 Woodend Street Coldhurst, Oldham, OL1 2BZ
StatusDISSOLVED
Company No.07077509
CategoryPrivate Limited Company
Incorporated16 Nov 2009
Age14 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 2 months, 7 days

SUMMARY

BLADES ACADEMY LTD is an dissolved private limited company with number 07077509. It was incorporated 14 years, 7 months, 3 days ago, on 16 November 2009 and it was dissolved 2 years, 2 months, 7 days ago, on 12 April 2022. The company address is 23 Woodend Street Coldhurst 23 Woodend Street Coldhurst, Oldham, OL1 2BZ.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-14

Old address: Earl Mill Dowry Street Oldham OL8 2PF England

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed earl dance centre LIMITED\certificate issued on 05/11/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2013

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2012

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-30

Officer name: Miss Yolanda Chantel Blades

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-26

Old address: C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ England

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Haynes

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Incorporation company

Date: 16 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BP EXPLORATION (D230) LIMITED

CHERTSEY ROAD,MIDDLESEX,TW16 7BP

Number:11796185
Status:ACTIVE
Category:Private Limited Company

CULTURED CLOUD LTD

102 COVENTRY ROAD,MARKET HARBOROUGH,LE16 9DA

Number:11636456
Status:ACTIVE
Category:Private Limited Company

GEMARO LOGISTICS SOLUTIONS LTD

24 NILE DRIVE,SPALDING,PE11 3NT

Number:11041797
Status:ACTIVE
Category:Private Limited Company

N.A & O'NEILL LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:09953790
Status:ACTIVE
Category:Private Limited Company

RGP CONSTRUCTION LTD

SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:10107278
Status:ACTIVE
Category:Private Limited Company

THE GRIFT UK LIMITED

43-45 DORSET STREET,LONDON,W1U 7NA

Number:08225078
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