SHC ACADEMY LIMITED
Status | DISSOLVED |
Company No. | 08164397 |
Category | Private Limited Company |
Incorporated | 01 Aug 2012 |
Age | 11 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2018 |
Years | 6 years, 4 months, 27 days |
SUMMARY
SHC ACADEMY LIMITED is an dissolved private limited company with number 08164397. It was incorporated 11 years, 9 months, 28 days ago, on 01 August 2012 and it was dissolved 6 years, 4 months, 27 days ago, on 02 January 2018. The company address is 29 Milton Avenue, Wellingborough, NN8 3RD, Northamptonshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jan 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Sep 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-15
Old address: Suite 4 Belgrade Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH
New address: 29 Milton Avenue Wellingborough Northamptonshire NN8 3rd
Documents
Termination director company with name termination date
Date: 15 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darcy Mcmurray Dewar
Termination date: 2016-06-09
Documents
Termination director company with name termination date
Date: 15 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Trebor Goldie
Termination date: 2016-06-09
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-07
Officer name: Peter Goldie
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-07
Officer name: Darcy Dewar
Documents
Termination director company with name termination date
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-25
Officer name: Dean Sygrove
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 16 Jun 2015
Action Date: 14 Apr 2015
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2015-04-14
Documents
Change person director company with change date
Date: 16 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-03
Officer name: Mr Dean Mitchell
Documents
Termination director company with name termination date
Date: 08 Jun 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Carson
Termination date: 2015-04-14
Documents
Change person director company with change date
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-12
Officer name: Mrs Senga Hamilton Caldwell
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 05 Mar 2014
Action Date: 01 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-01
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Carson
Documents
Termination director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Kaye
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Certificate change of name company
Date: 29 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shc training plus LTD\certificate issued on 29/10/13
Documents
Appoint person director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Teresa Kaye
Documents
Termination director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Lynn
Documents
Appoint person director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Gordon Lynn
Documents
Appoint person director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Mitchell
Documents
Change registered office address company with date old address
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-25
Old address: 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Change person director company with change date
Date: 05 Jul 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-03
Officer name: Mrs Senga Hamilton Caldwell
Documents
Change account reference date company previous shortened
Date: 12 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-12
Old address: Flat 2 24a Church Street Wellingborough NN8 4PA England
Documents
Some Companies
UNIT 40 CHARLES PARK,DARTFORD,DA2 6QA
Number: | 01456889 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN ENGINEERING & CONSULTANCY LIMITED
FLAT 5 ELIZABETH COURT,KINGSTON UPON THAMES,KT2 5HP
Number: | 10436459 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGREDIENT COMMUNICATIONS LIMITED
6 MARLBOROUGH PLACE,BRIGHTON,BN1 1UB
Number: | 10636035 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTERBEST SIGNS AND SCREEN PRINTING LTD
THE MANSE STATION ROAD,LEWES,BN7 3BX
Number: | 06897321 |
Status: | ACTIVE |
Category: | Private Limited Company |
51, FLAT 10 TALGARTH ROAD,LONDON,W14 9DD
Number: | 09243447 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A MILLFIELD ROAD,LUTON,LU3 1RT
Number: | 11151552 |
Status: | ACTIVE |
Category: | Private Limited Company |