EDUCATION FC ACADEMY LIMITED

Newstead House Newstead House, Nottingham, NG5 1AP, England
StatusDISSOLVED
Company No.10766980
CategoryPrivate Limited Company
Incorporated12 May 2017
Age6 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 2 months, 15 days

SUMMARY

EDUCATION FC ACADEMY LIMITED is an dissolved private limited company with number 10766980. It was incorporated 6 years, 11 months, 27 days ago, on 12 May 2017 and it was dissolved 1 year, 2 months, 15 days ago, on 21 February 2023. The company address is Newstead House Newstead House, Nottingham, NG5 1AP, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-14

Officer name: Wesleigh Derek Burke

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wesleigh Derek Burke

Cessation date: 2021-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-04

Psc name: Mr Stephen Alexander Jones

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-04

Officer name: Mr Stephen Alexander Jones

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-10

Officer name: Antony Spencer

Documents

View document PDF

Capital allotment shares

Date: 20 May 2017

Action Date: 12 May 2017

Category: Capital

Type: SH01

Date: 2017-05-12

Capital : 800 GBP

Documents

View document PDF

Incorporation company

Date: 12 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWN DOG BUILDING LIMITED

8A UNION STREET,BRISTOL,BS48 4BB

Number:08406045
Status:ACTIVE
Category:Private Limited Company

DAMIL LIMITED

4 BONSALL ROAD,,L12 8QJ

Number:06304721
Status:ACTIVE
Category:Private Limited Company

DUNKERRON ENTERPRISES LIMITED

3RD FLOOR,BELFAST,BT1 1LU

Number:NI650276
Status:ACTIVE
Category:Private Limited Company

MFC PUBLISHING HOUSE LIMITED

32B COLLESS ROAD,LONDON,N15 4NR

Number:10156526
Status:ACTIVE
Category:Private Limited Company

PE 2013-16 DBD LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL013641
Status:ACTIVE
Category:Limited Partnership

SIKABON LIMITED

2 NICHOLLS COURT,NORTHAMPTON,NN3 8AP

Number:09383920
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