NUNTHORPE LEARNING AND LEISURE 2015 LTD

Nunthorpe Academy Nunthorpe Academy, Nunthorpe, TS7 0LA, England, England
StatusDISSOLVED
Company No.09677132
Category
Incorporated08 Jul 2015
Age8 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 8 months, 14 days

SUMMARY

NUNTHORPE LEARNING AND LEISURE 2015 LTD is an dissolved with number 09677132. It was incorporated 8 years, 10 months, 20 days ago, on 08 July 2015 and it was dissolved 2 years, 8 months, 14 days ago, on 14 September 2021. The company address is Nunthorpe Academy Nunthorpe Academy, Nunthorpe, TS7 0LA, England, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Resolution

Date: 01 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-23

Officer name: Wb Company Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Malcolm Henry Robinson

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2020

Action Date: 05 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-12-05

Psc name: Nunthorpe Academy Limited

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-19

Officer name: Brian Howard Whitfield

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 06 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Ronald Demoily

Termination date: 2016-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-06

Officer name: Ian Geoffrey Click

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Howard Whitfield

Appointment date: 2017-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Incorporation company

Date: 08 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBUS TECHNOLOGIES LIMITED

4 DORTON VILLAS,WEST DRAYTON,UB7 0BZ

Number:11808304
Status:ACTIVE
Category:Private Limited Company

HALO VENEERING LIMITED

LYNNEM HOUSE,BURGESS HILL,RH15 9NF

Number:07408046
Status:ACTIVE
Category:Private Limited Company

NEWSURE SOLUTIONS LIMITED

BRULIMAR HOUSE,MIDDLETON,M24 2LX

Number:10257724
Status:ACTIVE
Category:Private Limited Company

NITON FILMS LIMITED

5 WATERSIDE,HARPENDEN,AL5 4US

Number:01413517
Status:ACTIVE
Category:Private Limited Company

SPRIDLINGTON VINERS LIMITED

THE MANOR,MARKET RASEN,LN8 2DD

Number:00897018
Status:ACTIVE
Category:Private Limited Company
Number:CS001651
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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