SAI GLOBAL ASSURANCE LEARNING LIMITED
Company number 02556339
- Company Overview for SAI GLOBAL ASSURANCE LEARNING LIMITED (02556339)
- Filing history for SAI GLOBAL ASSURANCE LEARNING LIMITED (02556339)
- People for SAI GLOBAL ASSURANCE LEARNING LIMITED (02556339)
- Charges for SAI GLOBAL ASSURANCE LEARNING LIMITED (02556339)
- Insolvency for SAI GLOBAL ASSURANCE LEARNING LIMITED (02556339)
- More for SAI GLOBAL ASSURANCE LEARNING LIMITED (02556339)
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) |
---|---|---|---|
03 Feb 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2024 | |
18 Oct 2023 | AD01 | Registered office address changed from Academy Place 1-9 Brook Street Brentwood CM14 5NQ England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 October 2023 | |
18 Oct 2023 | LIQ01 | Declaration of solvency | |
18 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2023 | TM01 | Termination of appointment of Matthew James Carter as a director on 3 August 2023 | |
03 Aug 2023 | AP01 | Appointment of Mr Steven John Owens as a director on 3 August 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
04 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
04 Nov 2022 | TM01 | Termination of appointment of Marta Escudero Lopez as a director on 1 November 2022 | |
03 Nov 2022 | AP01 | Appointment of Mrs Catherine Salisbury as a director on 1 November 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Robert Alan Van Dorp as a director on 26 July 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Julian Charles Burge as a director on 31 January 2022 | |
07 Sep 2022 | AP01 | Appointment of Mr Matthew James Carter as a director on 7 June 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
29 Mar 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
07 Dec 2021 | AP04 | Appointment of Intertek Secretaries Limited as a secretary on 31 October 2021 | |
07 Dec 2021 | AP01 | Appointment of Mr Robert Alan Van Dorp as a director on 7 September 2021 | |
07 Dec 2021 | AP01 | Appointment of Mr Julian Charles Burge as a director on 7 September 2021 | |
07 Dec 2021 | TM02 | Termination of appointment of Hean Siew as a secretary on 31 October 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Kim Jenkins as a director on 29 October 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ to Academy Place 1-9 Brook Street Brentwood CM14 5NQ on 7 December 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Anthony Joseph Grzyb as a director on 7 September 2021 |