Advanced company searchLink opens in new window

ACADEMY FEATURES LIMITED

Company number 04121487

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2019 DS01 Application to strike the company off the register
11 Dec 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
19 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
13 Mar 2017 AA Micro company accounts made up to 30 June 2016
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
24 Nov 2016 AD01 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL to 97 Wickham Avenue Cheam Sutton SM3 8EB on 24 November 2016
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
16 Dec 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Dec 2013 TM02 Termination of appointment of Carlton Registrars Limited as a secretary
10 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
25 Feb 2013 TM01 Termination of appointment of Elizabeth Gower as a director
25 Feb 2013 TM01 Termination of appointment of Jonathan Glazer as a director
08 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
20 Dec 2012 CH01 Director's details changed for Nicholas James Morris on 3 December 2012
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders