Download leads from Nexok and grow your business. Find out more

Academy Income Management Ltd

Documents

Total Documents210
Total Pages787

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off
20 August 2013Final Gazette dissolved via voluntary strike-off
7 May 2013First Gazette notice for voluntary strike-off
7 May 2013First Gazette notice for voluntary strike-off
30 April 2013Application to strike the company off the register
30 April 2013Application to strike the company off the register
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 2
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 2
14 August 2012Accounts for a dormant company made up to 31 December 2011
14 August 2012Accounts for a dormant company made up to 31 December 2011
5 December 2011Register(s) moved to registered inspection location
5 December 2011Register(s) moved to registered inspection location
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
9 May 2011Full accounts made up to 31 December 2010
9 May 2011Full accounts made up to 31 December 2010
18 April 2011Auditor's resignation
18 April 2011Auditor's resignation
14 April 2011Auditor's resignation
14 April 2011Auditor's resignation
5 April 2011Auditor's resignation
5 April 2011Auditor's resignation
7 December 2010Solvency statement dated 11/11/10
7 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to zero 11/11/2010
7 December 2010Statement by directors
7 December 2010Statement of capital on 7 December 2010
  • GBP 2
7 December 2010Statement of capital on 7 December 2010
  • GBP 2
7 December 2010Statement of capital on 7 December 2010
  • GBP 2
7 December 2010Statement by Directors
7 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to zero 11/11/2010
7 December 2010Solvency Statement dated 11/11/10
25 October 2010Director's details changed for Capita Corporate Directorlimited on 1 October 2009
25 October 2010Director's details changed for Capita Corporate Directorlimited on 1 October 2009
25 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
25 October 2010Register(s) moved to registered inspection location
25 October 2010Director's details changed for Capita Corporate Directorlimited on 1 October 2009
25 October 2010Register(s) moved to registered inspection location
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
25 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
25 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
14 October 2010Register(s) moved to registered inspection location
14 October 2010Register(s) moved to registered inspection location
13 August 2010Accounts for a dormant company made up to 31 December 2009
13 August 2010Accounts for a dormant company made up to 31 December 2009
6 July 2010Consolidation of shares on 4 June 2010
6 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 37,559.00
6 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 37,559.00
6 July 2010Statement of company's objects
6 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares issue and cosolidation 04/06/2010
6 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 37,559.00
6 July 2010Statement of company's objects
6 July 2010Change of share class name or designation
6 July 2010Consolidation of shares on 4 June 2010
6 July 2010Resolutions
  • RES13 ‐ Shares issue and cosolidation 04/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
6 July 2010Change of share class name or designation
6 July 2010Consolidation of shares on 4 June 2010
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders
28 October 2009Register(s) moved to registered inspection location
28 October 2009Register inspection address has been changed
28 October 2009Register inspection address has been changed
28 October 2009Register(s) moved to registered inspection location
13 September 2009Accounts for a dormant company made up to 31 December 2008
13 September 2009Accounts made up to 31 December 2008
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
21 July 2009Secretary's Change of Particulars / capita group secretary LIMITED / 17/04/2009 / HouseName/Number was: 34, now: 17; Street was: beckenham road, now: rochester row; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT
15 December 2008Appointment terminated secretary capita company secretarial services LIMITED
15 December 2008Secretary appointed capita group secretary LIMITED
15 December 2008Secretary appointed capita group secretary LIMITED
15 December 2008Appointment Terminated Secretary capita company secretarial services LIMITED
10 December 2008Return made up to 09/12/08; full list of members
10 December 2008Return made up to 09/12/08; full list of members
28 October 2008Accounts made up to 31 December 2007
28 October 2008Accounts for a dormant company made up to 31 December 2007
15 October 2008Director's change of particulars / capita corporate directorlimited / 07/10/2008
15 October 2008Director's Change of Particulars / capita corporate directorlimited / 07/10/2008 / HouseName/Number was: 34, now: 17; Street was: the registry, now: rochester row; Area was: beckenham road, now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT
14 October 2008Director appointed mr richard john shearer
14 October 2008Director appointed mr richard john shearer
13 October 2008Appointment Terminated Director capita company secretarial services LIMITED
13 October 2008Appointment terminated director capita company secretarial services LIMITED
18 September 2008Director's Change of Particulars / capdirectors LIMITED / 28/02/2008 / Surname was: capdirectors LIMITED, now: capita corporate directorlimited; HouseName/Number was: , now: 34; Area was: 34 beckenham road, now: beckenham road
18 September 2008Director's change of particulars / capdirectors LIMITED / 28/02/2008
11 December 2007Return made up to 09/12/07; full list of members
11 December 2007Return made up to 09/12/07; full list of members
5 October 2007Accounts for a dormant company made up to 31 December 2006
5 October 2007Accounts made up to 31 December 2006
11 December 2006Return made up to 09/12/06; full list of members
11 December 2006Return made up to 09/12/06; full list of members
6 July 2006Accounts for a dormant company made up to 31 December 2005
6 July 2006Accounts made up to 31 December 2005
28 June 2006New director appointed
28 June 2006New director appointed
26 June 2006New director appointed
26 June 2006New director appointed
23 June 2006Director resigned
23 June 2006Director resigned
23 June 2006Director resigned
23 June 2006Director resigned
23 June 2006Director resigned
23 June 2006Director resigned
14 December 2005Return made up to 09/12/05; full list of members
14 December 2005Return made up to 09/12/05; full list of members
22 November 2005Director's particulars changed
22 November 2005Director's particulars changed
17 November 2005Director's particulars changed
17 November 2005Director's particulars changed
8 September 2005Accounts for a dormant company made up to 31 December 2004
8 September 2005Accounts made up to 31 December 2004
3 August 2005New secretary appointed
3 August 2005New secretary appointed
1 August 2005Secretary resigned
1 August 2005Secretary resigned
10 June 2005Resolutions
  • ELRES ‐ Elective resolution
10 June 2005Resolutions
  • ELRES ‐ Elective resolution
7 June 2005Director's particulars changed
7 June 2005Director's particulars changed
26 April 2005Director's particulars changed
26 April 2005Director's particulars changed
15 December 2004Return made up to 09/12/04; full list of members
15 December 2004Return made up to 09/12/04; full list of members
22 September 2004Accounts for a dormant company made up to 31 December 2003
22 September 2004Accounts made up to 31 December 2003
5 December 2003Return made up to 09/12/03; full list of members
5 December 2003Return made up to 09/12/03; full list of members
10 November 2003Return made up to 09/12/01; full list of members; amend
10 November 2003Return made up to 09/12/01; full list of members; amend
6 August 2003Accounts made up to 31 December 2002
6 August 2003Accounts for a dormant company made up to 31 December 2002
16 June 2003Secretary's particulars changed
16 June 2003Secretary's particulars changed
13 March 2003New director appointed
13 March 2003New director appointed
3 March 2003Registered office changed on 03/03/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU
3 March 2003Registered office changed on 03/03/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU
5 December 2002Return made up to 09/12/02; full list of members
5 December 2002Return made up to 09/12/02; full list of members
5 November 2002Accounts for a dormant company made up to 31 December 2001
5 November 2002Accounts made up to 31 December 2001
15 August 2002Director's particulars changed
15 August 2002Director's particulars changed
20 February 2002New secretary appointed
20 February 2002New secretary appointed
18 February 2002Secretary resigned
18 February 2002Secretary resigned
6 December 2001Return made up to 09/12/01; full list of members
6 December 2001Return made up to 09/12/01; full list of members
15 March 2001Accounts for a dormant company made up to 31 December 2000
15 March 2001Accounts made up to 31 December 2000
6 February 2001Return made up to 09/12/00; full list of members
6 February 2001Return made up to 09/12/00; full list of members
12 December 2000Withdrawal of application for striking off
12 December 2000Withdrawal of application for striking off
20 November 2000Application for striking-off
20 November 2000Application for striking-off
2 October 2000Registered office changed on 02/10/00 from: 61-71 victoria street westminster london SW1H 0XA
2 October 2000Registered office changed on 02/10/00 from: 61-71 victoria street westminster london SW1H 0XA
10 April 2000Accounts for a dormant company made up to 31 December 1999
10 April 2000Accounts made up to 31 December 1999
30 December 1999Return made up to 09/12/99; full list of members
30 December 1999Return made up to 09/12/99; full list of members
24 December 1999Director resigned
24 December 1999Director resigned
25 June 1999Accounts made up to 31 December 1998
25 June 1999Accounts for a dormant company made up to 31 December 1998
14 December 1998Secretary's particulars changed;director's particulars changed
14 December 1998Secretary's particulars changed;director's particulars changed
11 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 December 1998Return made up to 09/12/98; full list of members
11 December 1998Return made up to 09/12/98; full list of members
1 October 1998Full accounts made up to 31 December 1997
1 October 1998Full accounts made up to 31 December 1997
29 July 1998New director appointed
29 July 1998New director appointed
17 December 1997Return made up to 09/12/97; full list of members
17 December 1997Return made up to 09/12/97; full list of members
6 May 1997Statement of affairs
12 March 1997Company name changed slatershelfco 331 LIMITED\certificate issued on 13/03/97
12 March 1997Company name changed slatershelfco 331 LIMITED\certificate issued on 13/03/97
10 March 1997Director resigned
10 March 1997Director resigned
27 February 1997Secretary resigned;director resigned
27 February 1997Secretary resigned;director resigned
27 February 1997New secretary appointed;new director appointed
27 February 1997Registered office changed on 27/02/97 from: 71 princess street manchester M2 4HL
27 February 1997New secretary appointed;new director appointed
27 February 1997Registered office changed on 27/02/97 from: 71 princess street manchester M2 4HL
25 February 1997New director appointed
25 February 1997New director appointed
19 February 1997Ad 12/02/97--------- £ si 32387@1=32387 £ si [email protected]=4923 £ ic 248/37558
19 February 1997£ nc 100/37313 12/02/97
19 February 1997Ad 12/02/97--------- £ si [email protected]=246 £ ic 2/248
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 February 1997£ nc 100/37313 12/02/97
19 February 1997Nc inc already adjusted 12/02/97
19 February 1997Ad 12/02/97--------- £ si [email protected]=246 £ ic 2/248
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 February 1997Nc inc already adjusted 12/02/97
19 February 1997Ad 12/02/97--------- £ si 32387@1=32387 £ si [email protected]=4923 £ ic 248/37558
17 February 1997Secretary resigned;director resigned
17 February 1997Director resigned
17 February 1997Director resigned
17 February 1997New director appointed
17 February 1997New secretary appointed;new director appointed
17 February 1997New director appointed
17 February 1997New secretary appointed;new director appointed
17 February 1997Secretary resigned;director resigned
12 December 1996Incorporation
Sign up now to grow your client base. Plans & Pricing