SUSSEX ARTS ACADEMY

Shaker House Golf Links Lane Shaker House Golf Links Lane, Chichester, PO20 9DP, West Sussex, England
StatusDISSOLVED
Company No.08699501
Category
Incorporated20 Sep 2013
Age10 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 10 days

SUMMARY

SUSSEX ARTS ACADEMY is an dissolved with number 08699501. It was incorporated 10 years, 7 months, 26 days ago, on 20 September 2013 and it was dissolved 2 years, 10 months, 10 days ago, on 06 July 2021. The company address is Shaker House Golf Links Lane Shaker House Golf Links Lane, Chichester, PO20 9DP, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-10

Officer name: Mr Paul Wagstaff

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Sally Anne Bromley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-10

Officer name: Mr Michael Clark

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Ms Clare Packham

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Moira Strickland

Appointment date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-16

Officer name: Timothy Hirst

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Kennard

Termination date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mr Timothy Hirst

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-19

Officer name: Ms Debbie Kennard

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karin Bernadette Moorhouse

Appointment date: 2016-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amber May Wadey

Termination date: 2016-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rupert Rowbotham

Termination date: 2016-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William George Coleman

Termination date: 2016-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amber Way Wadey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-19

Officer name: Ms Amber May Wadey

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Rooks

Termination date: 2015-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Old address: Portland 25 High Street Crawley West Sussex RH10 1BG

Change date: 2016-02-17

New address: Shaker House Golf Links Lane Selsey Chichester West Sussex PO20 9DP

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Rupert Rowbotham

Change date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Peter Adrian Dilsmore Griffiths

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael William George Coleman

Change date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dale Rooks

Appointment date: 2015-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mrs Sally Bromley

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 29 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-29

Officer name: Donald Alexander Lamont

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Johnston

Termination date: 2014-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-23

New address: Portland 25 High Street Crawley West Sussex RH10 1BG

Old address: Legal Services County Hall West Street Chichester West Sussex PO19 1RQ

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Bernardi

Documents

View document PDF

Incorporation company

Date: 20 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARTISTPAY LIMITED

61 STANLAKE ROAD,LONDON,W12 7HG

Number:10301334
Status:ACTIVE
Category:Private Limited Company

BLAK PIGEONZ LTD

46 SYCAMORE RISE,NEWBURY,RG14 2LZ

Number:11731123
Status:ACTIVE
Category:Private Limited Company

BLUE SPARKS LIMITED

67 CHURCH ROAD,HOVE,BN3 2BD

Number:06690152
Status:ACTIVE
Category:Private Limited Company

ELITE TUBE AND TYRE SUPPLIES LIMITED

INVISION HOUSE,HITCHIN,SG4 0TY

Number:08035155
Status:ACTIVE
Category:Private Limited Company

JLB PLUMBING AND HEATING LIMITED

1 & 2 THE BARN, OLDWICK WEST STOKE ROAD,CHICHESTER,PO18 9AA

Number:11664858
Status:ACTIVE
Category:Private Limited Company

RICHARD HOLLINS & ASSOCIATES LIMITED

30 HEATH ROAD,TWICKENHAM,TW1 4BZ

Number:06990044
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