POD ACADEMY

39 Spencer Avenue, London, N13 4TS
StatusDISSOLVED
Company No.07849975
Category
Incorporated16 Nov 2011
Age12 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 months, 19 days

SUMMARY

POD ACADEMY is an dissolved with number 07849975. It was incorporated 12 years, 7 months, 1 day ago, on 16 November 2011 and it was dissolved 3 months, 19 days ago, on 27 February 2024. The company address is 39 Spencer Avenue, London, N13 4TS.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Mr Steven Allan Bostock

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-16

Officer name: Mr Christopher Gregory Creegan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2015

Action Date: 08 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-08

Old address: 39 Spencer Avenue London N13 4TS England

New address: 39 Spencer Avenue London N13 4TS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2015

Action Date: 08 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-08

New address: 39 Spencer Avenue London N13 4TS

Old address: 39 Spencer Avenue 39 Spencer Avenue London N13 4TS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Charles Anthony Neale

Change date: 2015-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

New address: 39 Spencer Avenue 39 Spencer Avenue London N13 4TS

Old address: 72 Sydney Road London N10 2RL

Change date: 2014-10-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Address

Type: AD01

Old address: the White House School Hill Brinkworth Wilts SN15 5AX

Change date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2013

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pod academy LIMITED\certificate issued on 14/08/12

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Freeman

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Anthony Neale

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tess Honor Woodcraft

Documents

View document PDF

Incorporation company

Date: 16 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOTECNIK (FYLDE) LIMITED

1 KEEPERS GATE,LYTHAM ST. ANNES,FY8 4FB

Number:06843530
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL TECHNOLOGIES FUND L.P.

20 BERKELEY SQUARE,LONDON,W1J 6EQ

Number:LP011695
Status:ACTIVE
Category:Limited Partnership

HASSAN WSC LTD

46A PARKVIEW ROAD,WELLING,DA16 1RT

Number:11854517
Status:ACTIVE
Category:Private Limited Company

LA CANTINA(UK) LTD

17/19 ALFORDE STREET,WIDNES,WA8 7TR

Number:10810515
Status:ACTIVE
Category:Private Limited Company

LIFE AND RELATIONSHIP LTD.

SKIPTON CHAMBERS,BRADFORD,BD1 3HT

Number:10780471
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDON FLOWERS LIMITED

66C ASKEW ROAD,LONDON,W12 9BJ

Number:05645251
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