REACH2THAMESVALLEY ACADEMY TRUST

Scientia Academy Scientia Academy, Burton-On-Trent, DE13 0UF, Staffordshire
StatusDISSOLVED
Company No.08643729
Category
Incorporated08 Aug 2013
Age10 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution14 Nov 2017
Years6 years, 6 months, 6 days

SUMMARY

REACH2THAMESVALLEY ACADEMY TRUST is an dissolved with number 08643729. It was incorporated 10 years, 9 months, 12 days ago, on 08 August 2013 and it was dissolved 6 years, 6 months, 6 days ago, on 14 November 2017. The company address is Scientia Academy Scientia Academy, Burton-on-trent, DE13 0UF, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Wyld

Termination date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Nicola Rhiannon Maytum

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Bennett Biddle King

Termination date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Anne Tattersall

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Anthony Gilbey

Termination date: 2017-05-01

Documents

View document PDF

Auditors resignation company

Date: 21 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Aug 2016

Category: Address

Type: AD02

New address: Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA

Old address: Veale Wasbrough Vizards, Orchard Court Orchard Lane Bristol BS1 5WS England

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Aug 2016

Category: Address

Type: AD03

New address: Veale Wasbrough Vizards, Orchard Court Orchard Lane Bristol BS1 5WS

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 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: 11 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Aug 2015

Category: Address

Type: AD03

New address: Veale Wasbrough Vizards, Orchard Court Orchard Lane Bristol BS1 5WS

Documents

View document PDF

Change sail address company with new address

Date: 10 Aug 2015

Category: Address

Type: AD02

New address: Veale Wasbrough Vizards, Orchard Court Orchard Lane Bristol BS1 5WS

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-19

Officer name: Mr Jeremy Bennett Biddle King

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-19

Officer name: Mr Walter Anthony Gilbey

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-17

Officer name: Dean Ashton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Rhiannon Maytum

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Ellyard

Appointment date: 2014-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Robert Wyld

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-04

Officer name: Mrs Anne Tattersall

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Old address: Hillyfield Primary School 99-101 Higham Hill Road London E17 6ED United Kingdom

Change date: 2014-06-18

Documents

View document PDF

Resolution

Date: 23 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Sian Paine

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Tewes

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heike King

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Elms

Documents

View document PDF

Incorporation company

Date: 08 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CRADEL AV LIMITED

476 MAIN STREET,FALKIRK,FK1 4QJ

Number:SC291015
Status:ACTIVE
Category:Private Limited Company

DDIECI LTD.

245 ARMAGH ROAD,CO. DOWN,BT35 6NL

Number:NI028367
Status:ACTIVE
Category:Private Limited Company

DRAWING BOARD SOLUTIONS LIMITED

22C STATION ROAD,CHEADLE,SK8 7AB

Number:05581125
Status:ACTIVE
Category:Private Limited Company

JACK ANDRAS LIMITED

LODWICK HIGH STREET,ANDOVER,SP11 8AW

Number:11743889
Status:ACTIVE
Category:Private Limited Company

MRN ENGINEERING SERVICES LTD

39 AMIENS CLOSE,DARLINGTON,DL3 0UL

Number:10571542
Status:ACTIVE
Category:Private Limited Company

SAND STREAM LIMITED

28 HIGH STREET,HIGHLAND,IV12 4AU

Number:SC285246
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