CENTRAL ACADEMY TRUST: Filings
Overview
| Company Name | CENTRAL ACADEMY TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07685645 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CENTRAL ACADEMY TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Termination of appointment of John Snow as a secretary on Nov 16, 2017 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Central College Nottingham as a person with significant control on Jul 01, 2016 | 2 pages | PSC02 | ||||||||||
Notification of Carole Thorogood as a person with significant control on Jul 01, 2016 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Graham Maurice Mansfield as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Giles as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm James Cowgill as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2016 | 51 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 no member list | 6 pages | AR01 | ||||||||||
Full accounts made up to Aug 31, 2015 | 51 pages | AA | ||||||||||
Appointment of Mr Peter Anthony Brown as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 28, 2015 no member list | 4 pages | AR01 | ||||||||||
Termination of appointment of Joseph Jackson as a director on Dec 04, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2014 | 50 pages | AA | ||||||||||
Registered office address changed from C/O John Snow Central College Nottingham Greythorn Drive West Bridgford Nottingham NG2 7GA to Central College Nottingham (Emtec College) Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS on Jul 24, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 28, 2014 no member list | 5 pages | AR01 | ||||||||||
Certificate of change of name Company name changed south nottingham college academy trust\certificate issued on 15/05/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Miscellaneous NE01 | 2 pages | MISC | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0