SERGE BETSEN ACADEMY LTD

C/O Fma Online Ltd Building 3 Chiswick Business Park C/O Fma Online Ltd Building 3 Chiswick Business Park, London, W4 5YA, England
StatusACTIVE
Company No.07116490
Category
Incorporated05 Jan 2010
Age14 years, 5 months
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 27 days

SUMMARY

SERGE BETSEN ACADEMY LTD is an active with number 07116490. It was incorporated 14 years, 5 months ago, on 05 January 2010 and it was dissolved 4 years, 10 months, 27 days ago, on 09 July 2019. The company address is C/O Fma Online Ltd Building 3 Chiswick Business Park C/O Fma Online Ltd Building 3 Chiswick Business Park, London, W4 5YA, England.



Company Fillings

Change person director company with change date

Date: 29 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olivier François Morato

Change date: 2024-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-28

Officer name: Mr Bolivie Serge Betsen Tchoua

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2024

Action Date: 28 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-28

Psc name: Mr Serge Betsen Tchoua

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2024

Action Date: 28 May 2024

Category: Address

Type: AD01

New address: C/O Fma Online Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA

Old address: C/O Fma Accountants Ltd, Building 3, Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA United Kingdom

Change date: 2024-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-24

Officer name: Jerome Teiletche

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-22

Officer name: Mr Olivier François Morato

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Odile Prevot-Mussat

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-26

Officer name: Mr Jerome Teiletche

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-26

Officer name: Ms Odile Prevot-Mussat

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-26

Officer name: Cedric Jean-Jacques Filet

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Serge Betsen Tchoua

Change date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Serge Betsen Tchoua

Change date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Serge Betsen Tchoua

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

New address: C/O Fma Accountants Ltd, Building 3, Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA

Old address: 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Administrative restoration company

Date: 02 Aug 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Administrative restoration company

Date: 24 Sep 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Feb 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Address

Type: AD01

Old address: 19 London End Beaconsfield Bucks United Kingdom

Change date: 2013-07-04

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Vassie

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Address

Type: AD01

Old address: Langley House Tudor Road Hazlemere High Wycombe Buckinghamshire HP15 7PA United Kingdom

Change date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-RATED DOORS & WINDOWS LTD

APARTMENT 3 WENSLEYDALE,TAMWORTH,B77 4PX

Number:11555906
Status:ACTIVE
Category:Private Limited Company

CJ MEDICAL TRAINING LTD

1A FLEMING STREET,DARVEL,KA17 0ED

Number:SC591728
Status:ACTIVE
Category:Private Limited Company

GENESIS BUSINESS SOLUTIONS LIMITED

THE STABLES GREAT HOUSE FARM,ABERGAVENNY,NP7 9UB

Number:11955174
Status:ACTIVE
Category:Private Limited Company

GMT PROPERTY SERVICES LIMITED

56 FALCONWAY,LONDON,E14 9UP

Number:09940673
Status:ACTIVE
Category:Private Limited Company

POETIC JUSTICE PRODUCTIONS CIC

ROMAR 1A,ARDROSSAN,KA22 8HF

Number:SC591414
Status:ACTIVE
Category:Community Interest Company

TIC CARDIO LIMITED

THE HIVE LONDON,EDGWARE,HA8 6AG

Number:11811597
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