PLYMOUTH SCHOOL OF CREATIVE ARTS

The Red House The Red House, Plymouth, PL1 3EG, England
StatusDISSOLVED
Company No.07953395
Category
Incorporated17 Feb 2012
Age12 years, 3 months
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 7 months, 5 days

SUMMARY

PLYMOUTH SCHOOL OF CREATIVE ARTS is an dissolved with number 07953395. It was incorporated 12 years, 3 months ago, on 17 February 2012 and it was dissolved 2 years, 7 months, 5 days ago, on 12 October 2021. The company address is The Red House The Red House, Plymouth, PL1 3EG, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079533950002

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Paul Humphreys Bennett

Termination date: 2020-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-02

Officer name: Rachid Rkaina

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-18

Officer name: Dr Jan Paul Humphreys Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-18

Officer name: Mr David John Nottage

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-26

Officer name: Richard Connah

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zoe Alexandra Newall

Appointment date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-18

Officer name: Alastair Mullen

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Vaughan Strudwick

Termination date: 2019-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: Benjamin Peter Dunks

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Anning

Termination date: 2018-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Campbell Steen

Termination date: 2018-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Linda Butler

Termination date: 2018-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Fettes Bolton

Termination date: 2018-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Old address: C/O Sandi Butler the Red House 22 Millbay Road Millbay Plymouth Devon PL1 3EG England

New address: The Red House 22 Millbay Road Plymouth PL1 3EG

Change date: 2018-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Dr Stephen John Felmingham

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mrs Hannah May Sloggett

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-12

Officer name: Mr Richard Connah

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-07

Officer name: Hannah Louise Ames

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alan Clarke

Termination date: 2017-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-11

Officer name: Sheila Dempsey

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanne Anning

Appointment date: 2015-01-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2016

Action Date: 19 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-19

Charge number: 079533950002

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Ralph Stratton

Change date: 2016-03-08

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-15

Officer name: Mr Darren James Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren James Fisher

Appointment date: 2015-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Mullen

Appointment date: 2013-07-09

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Vaughan Strudwick

Change date: 2015-02-24

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Campbell Steen

Change date: 2015-02-24

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Alan Clarke

Change date: 2015-02-24

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-24

Officer name: Mrs Sheila Dempsey

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-24

Officer name: Mr Timothy John Fettes Bolton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Ralph Stratton

Appointment date: 2016-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kevin Mcgoldrick Beard

Termination date: 2016-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rachid Rkaina

Appointment date: 2014-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Louise Ames

Appointment date: 2016-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Louise Kingston-Bray

Termination date: 2015-03-03

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2016

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sandra Linda Butler

Change date: 2015-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

Old address: Plymouth College of Art Tavistock Place Plymouth Devon PL4 8AT

New address: C/O Sandi Butler the Red House 22 Millbay Road Millbay Plymouth Devon PL1 3EG

Change date: 2016-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-29

Officer name: Dr Michael Kevin Mcgoldrick Beard

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-04

Officer name: Mrs Julie Louise Kingston-Bray

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Yeomans

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079533950001

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Peter Dunks

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Enoch Robert Yeomans

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Campbell Steen

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Dempsey

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sandra Linda Butler

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Fettes Bolton

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alan Clarke

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Vaughan Strudwick

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Vaughan Strudwick

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Nov 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Andrew John Brewerton

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof Andrew Brewerton

Change date: 2013-02-26

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Brewerton

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Brewerton

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Andrew John Brewerton

Documents

View document PDF

Incorporation company

Date: 17 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMHURST MANOR LIMITED

THE OLD STABLES,LETCHMORE HEATH,WD25 8ES

Number:04415083
Status:ACTIVE
Category:Private Limited Company

DE #PARRADOX LTD.

DEPT 302E 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:08405244
Status:ACTIVE
Category:Private Limited Company

ENIGMA FOODS LIMITED

TRANSPORT HOUSE UNIT 3,RENFREW,PA4 9EB

Number:SC536466
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NUEVERA LIMITED

TRINITY COURT,SUTTON,SM1 1SH

Number:06255217
Status:ACTIVE
Category:Private Limited Company

SEH FRENCH BUILDING LIMITED

30 WHITE HOUSE ROAD,IPSWICH,IP1 5LT

Number:10734280
Status:ACTIVE
Category:Private Limited Company

SHOMIT MITTER LTD

35A HIGH STREET,RUISLIP,HA4 7AU

Number:08276660
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