ORACLE CARD ACADEMY 22 LTD

Unit 302, Albyn Works Burton Road, Sheffield, S3 8BZ, England
StatusDISSOLVED
Company No.11276967
CategoryPrivate Limited Company
Incorporated27 Mar 2018
Age6 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 6 months, 25 days

SUMMARY

ORACLE CARD ACADEMY 22 LTD is an dissolved private limited company with number 11276967. It was incorporated 6 years, 1 month, 17 days ago, on 27 March 2018 and it was dissolved 2 years, 6 months, 25 days ago, on 19 October 2021. The company address is Unit 302, Albyn Works Burton Road, Sheffield, S3 8BZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

New address: Unit 302, Albyn Works Burton Road Sheffield S3 8BZ

Old address: 13 Osberton Place Sheffield S11 8XL England

Change date: 2021-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Old address: 26 Palmar Crescent Bexleyheath DA7 4LG England

New address: 13 Osberton Place Sheffield S11 8XL

Change date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-18

New address: 26 Palmar Crescent Bexleyheath DA7 4LG

Old address: Moor Lodge Talbot Road Hawkhurst Cranbrook TN18 4NE England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

Change date: 2020-05-26

Old address: 7 Bell Yard London WC2A 2JR England

New address: Moor Lodge Talbot Road Hawkhurst Cranbrook TN18 4NE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward John Arthur Place

Appointment date: 2019-06-21

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-13

Officer name: Mrs Rosalind Jane Place

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-11

New address: 7 Bell Yard London WC2A 2JR

Old address: 40 Bloomsbury Way London London WC1A 2SE

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Change account reference date company current extended

Date: 07 Feb 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosalind Jane Place

Change date: 2018-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Old address: 29 Downs Road Walmer Deal CT14 7SY United Kingdom

Change date: 2018-06-27

New address: 40 Bloomsbury Way London London WC1A 2SE

Documents

View document PDF

Incorporation company

Date: 27 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQU TECH LIMITED

37 WOODHILL RISE,LEEDS,LS16 7DB

Number:10985708
Status:ACTIVE
Category:Private Limited Company

ARMOUR INDUSTRIES LIMITED

UNIT 6,KIDDERMINSTER,DY11 7PG

Number:11779789
Status:ACTIVE
Category:Private Limited Company

CELESTREY LTD

OFFICE 2 CROWN HOUSE,PERSHORE,WR10 1BH

Number:11524989
Status:ACTIVE
Category:Private Limited Company

REDLINE PLUMBING AND HEATING LTD

78 CAVENDISH ROAD,BRISTOL,BS34 5HH

Number:10778230
Status:ACTIVE
Category:Private Limited Company

SKILLWISE BUILDERS LTD

YEW TREE COTTAGE SCOT LANE,BRISTOL,BS40 8UW

Number:08959641
Status:ACTIVE
Category:Private Limited Company

SPARKLE AND SHINE AUTO VALETING SERVICES LTD.

48 KENTMERE APPROACH,LEEDS,LS14 1JP

Number:11168336
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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