Advanced company searchLink opens in new window

THE ENGAGE MULTI ACADEMY TRUST

Company number 08699493

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2021 DS01 Application to strike the company off the register
23 Nov 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
23 Nov 2020 TM01 Termination of appointment of Robert William Phillips as a director on 12 May 2020
23 Nov 2020 TM01 Termination of appointment of Dennis George Freeman as a director on 23 September 2020
09 Mar 2020 AA Group of companies' accounts made up to 31 August 2019
10 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
16 Sep 2019 AP01 Appointment of Mrs Maureen Elsie Eade as a director on 16 September 2019
24 Jul 2019 TM01 Termination of appointment of Caroline Samantha Caldecott as a director on 23 July 2019
23 Jul 2019 TM01 Termination of appointment of David Clive Evans as a director on 14 July 2019
15 Jul 2019 AD01 Registered office address changed from Drayton Old Lodge Drayton High Road Drayton Norwich NR8 6AN England to C/O Dereham Sixth Form College Crown Road Dereham Norfolk NR20 4AG on 15 July 2019
23 May 2019 TM01 Termination of appointment of Roger Patrick Margand as a director on 29 April 2019
23 May 2019 TM01 Termination of appointment of Roger John Stephenson as a director on 25 February 2019
01 May 2019 PSC01 Notification of Roger Patrick Margand as a person with significant control on 29 April 2019
01 May 2019 PSC07 Cessation of Philip Alan Harris as a person with significant control on 29 April 2019
01 May 2019 AP01 Appointment of Mr Roger Patrick Margand as a director on 29 April 2019
01 May 2019 TM01 Termination of appointment of Philip Alan Harris as a director on 29 April 2019
26 Feb 2019 AA Group of companies' accounts made up to 31 August 2018
15 Jan 2019 AP01 Appointment of Mrs Caroline Samantha Caldecott as a director on 15 January 2019
11 Dec 2018 TM01 Termination of appointment of Des Damian Charles Reynolds as a director on 28 November 2018
03 Dec 2018 AP01 Appointment of Mr Robert William Phillips as a director on 27 November 2018
04 Oct 2018 PSC01 Notification of Roger John Stephenson as a person with significant control on 23 July 2018