THE CLIMBING ACADEMY (GLASGOW) LIMITED
Status | DISSOLVED |
Company No. | 07100484 |
Category | Private Limited Company |
Incorporated | 10 Dec 2009 |
Age | 14 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 months, 14 days |
SUMMARY
THE CLIMBING ACADEMY (GLASGOW) LIMITED is an dissolved private limited company with number 07100484. It was incorporated 14 years, 5 months, 26 days ago, on 10 December 2009 and it was dissolved 9 months, 14 days ago, on 22 August 2023. The company address is Belvedere House Belvedere House, Bristol, BS5 0FD, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 May 2023
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 15 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-09
Old address: First Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY
New address: Belvedere House Charlton Street Bristol BS5 0FD
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Change to a person with significant control
Date: 22 Nov 2019
Action Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-03-22
Psc name: The Climbing Academy Limited
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Capital statement capital company with date currency figure
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2017-11-21
Documents
Legacy
Date: 21 Nov 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/10/17
Documents
Legacy
Date: 31 Oct 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 31 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Capital allotment shares
Date: 04 Oct 2017
Action Date: 29 Sep 2017
Category: Capital
Type: SH01
Capital : 2,100 GBP
Date: 2017-09-29
Documents
Capital allotment shares
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Capital
Type: SH01
Capital : 2,095 GBP
Date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Appoint person director company with name date
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-09
Officer name: Mr Alan Fraser Cassidy
Documents
Appoint person director company with name date
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-09
Officer name: Mr Robin Ian Sutton
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Address
Type: AD01
Old address: The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE
Change date: 2015-10-05
New address: First Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-23
Officer name: Mr Paul Twomey
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Capital allotment shares
Date: 05 Mar 2014
Action Date: 01 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-01
Capital : 2,055.00 GBP
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Gazette filings brought up to date
Date: 27 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Capital allotment shares
Date: 25 Apr 2013
Action Date: 26 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-26
Capital : 2,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous shortened
Date: 03 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-09-30
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Twomey
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Legacy
Date: 15 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Mark Emerson
Documents
Termination director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
ALPHA NURSERIES & CHILDCARE LIMITED
3 DARNLEY ROAD,LONDON,E9 6QH
Number: | 07895536 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC505886 |
Status: | ACTIVE |
Category: | Private Limited Company |
CDC CREATIVE PRODUCTIONS LIMITED
OAK TREE COTTAGE,MARESFIELD,TN22 3BA
Number: | 11548412 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINSMAN HOUSING WALLIS ROAD LTD.
2ND FLOOR RANKING BUILDING,LONDON,SE1 3UW
Number: | 10333236 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WINDERMERE ROAD,LONDON,W5 4TJ
Number: | 10866767 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT4 16 DENZIL AVENUE,SOUTHAMPTON,SO14 0LN
Number: | 11101417 |
Status: | ACTIVE |
Category: | Private Limited Company |