THE GARRARD ACADEMY

Yarnton Way Yarnton Way, Kent, DA18 4DW
StatusDISSOLVED
Company No.04233659
Category
Incorporated13 Jun 2001
Age23 years, 15 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 1 month, 21 days

SUMMARY

THE GARRARD ACADEMY is an dissolved with number 04233659. It was incorporated 23 years, 15 days ago, on 13 June 2001 and it was dissolved 5 years, 1 month, 21 days ago, on 07 May 2019. The company address is Yarnton Way Yarnton Way, Kent, DA18 4DW.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Termination date: 2017-10-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Claude Garnham

Termination date: 2016-09-19

Documents

View document PDF

Resolution

Date: 13 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Sep 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 13 Sep 2016

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Mcmahon

Appointment date: 2016-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Vimbai Cherish Bere

Appointment date: 2016-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Poppy Harrison

Appointment date: 2016-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivien Louise Smiley

Appointment date: 2016-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naomi Nicole Greenwood

Termination date: 2016-08-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Morris

Termination date: 2016-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Chandler

Termination date: 2015-12-08

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 09 Sep 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mabel Damilola Ogundayo

Appointment date: 2015-09-01

Documents

View document PDF

Auditors resignation company

Date: 21 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 06 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanna Morris

Appointment date: 2015-07-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Jane Elms

Termination date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Imolola Olufunke Famubode

Appointment date: 2015-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis John Knights

Appointment date: 2015-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Ann Pugh

Termination date: 2015-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Valerie Kay Jackson

Termination date: 2015-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Shadwell

Termination date: 2015-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olubukola Ishola

Termination date: 2015-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Michael Imbert

Appointment date: 2015-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olubukola Ishola

Appointment date: 2015-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachael Walker

Appointment date: 2014-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Christopher Neville

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Felicia Ogunde

Appointment date: 2014-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lillian Venola Gordon

Termination date: 2014-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Lesley Garnham

Termination date: 2014-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Ann Cassels

Termination date: 2014-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harriet Watkins

Termination date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Chandler

Appointment date: 2014-07-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Bauer

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Shadwell

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Harriet Watkins

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tackela Baugh

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tackela Baugh

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Ann Pugh

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Arthur Elms

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Smith

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lillian Venola Gordon

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Naomi Nicole Greenwood

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzanne Valerie Kay Jackson

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Bowman-Dalton

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-13

Officer name: Samantha Elms

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Helen Louise Bowman

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Susan Margaret Smith

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Victoria Lesley Garnham

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Christopher Neville

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Caroline Ann Cassels

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Councillor Sandra Bauer

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Olswang Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Biggs

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Samantha Elms

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy garnham / 15/02/2008

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mrs victoria lesley garnham

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / samantha price / 01/08/2009

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barry hersom

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/06/09

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Resolution

Date: 21 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed barry william hersom

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed patricia ann biggs

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/06/08

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed councillor sandra bauer

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed stephen christopher neville

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed susan margaret smith

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed helen louise bowman

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed samantha jane price

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/06/07

Documents

View document PDF


Some Companies

535 CONSULTANTS LIMITED

30 SQUIRREL HALL DRIVE,DEWSBURY,WF13 4AH

Number:08169580
Status:ACTIVE
Category:Private Limited Company

CLINICAL CODING SOLUTIONS LTD

26 ORCHARD ROAD,HORSHAM,RH13 5NF

Number:06956224
Status:ACTIVE
Category:Private Limited Company

DELTA CENTAUR LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:10653234
Status:ACTIVE
Category:Private Limited Company

GAVEL LTD

54 GEORGE STREET,READING,RG1 7NT

Number:09660780
Status:ACTIVE
Category:Private Limited Company

HOUSING247 LTD

2 BROOKSIDE ROAD,BRISTOL,BS4 4JS

Number:11481423
Status:ACTIVE
Category:Private Limited Company

THURMASTON REWINDS LTD

UNIT B12 BRIDGE PARK ROAD,LEICESTER,LE4 8BL

Number:08189450
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