THE LEARNING ACADEMY UK INC LTD

3 The Courtyard Harris Business Park Hanbury Road 3 The Courtyard Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ
StatusDISSOLVED
Company No.07930793
CategoryPrivate Limited Company
Incorporated01 Feb 2012
Age12 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution09 May 2019
Years5 years, 8 days

SUMMARY

THE LEARNING ACADEMY UK INC LTD is an dissolved private limited company with number 07930793. It was incorporated 12 years, 3 months, 16 days ago, on 01 February 2012 and it was dissolved 5 years, 8 days ago, on 09 May 2019. The company address is 3 The Courtyard Harris Business Park Hanbury Road 3 The Courtyard Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ.



Company Fillings

Gazette dissolved liquidation

Date: 09 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jan 2018

Action Date: 30 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ

Change date: 2016-12-21

Old address: 130 High Street Herne Bay Kent CT6 5JY

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 19 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2016

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-16

Officer name: Elena Todorovic

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2013

Action Date: 06 Apr 2012

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2012-04-06

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2013

Action Date: 06 Apr 2012

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2012-04-06

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2013

Action Date: 06 Apr 2012

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2012-04-06

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jovana Simovic

Documents

View document PDF

Capital allotment shares

Date: 14 May 2012

Action Date: 15 Feb 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-02-15

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverly Ann Hardstone

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2012

Action Date: 04 May 2012

Category: Address

Type: AD01

Old address: 106 Chestfield Road Chestfield Whitstable CT5 3LR United Kingdom

Change date: 2012-05-04

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duport Secretary Limited

Documents

View document PDF

Incorporation company

Date: 01 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX.AND.RA GENUINE GEMSTONE DESIGNS LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11944817
Status:ACTIVE
Category:Private Limited Company

GMA TILERS LTD

CARDINAL POINT,RICKMANSWORTH,WD3 1RE

Number:10401507
Status:ACTIVE
Category:Private Limited Company

HAYLEY QUINN DATING LIMITED

ST GRACE COTTAGE WAGG LANE,NR TRURO,TR2 4JX

Number:08257377
Status:ACTIVE
Category:Private Limited Company

MULAN ENSEMBLE LIMITED

38 BROAD AVENUE,BOURNEMOUTH,BH8 9HJ

Number:11353321
Status:ACTIVE
Category:Private Limited Company

ON-CHANGE LIMITED

121 WINCHMORE HILL ROAD,LONDON,N14 6AN

Number:05692332
Status:ACTIVE
Category:Private Limited Company

THE PERSONAL MOVING SERVICE LIMITED

110 FERRING STREET,WORTHING,BN12 5JP

Number:04103583
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