- Company Overview for SAFFRON MEDICAL TRAINING LIMITED (06048247)
- Filing history for SAFFRON MEDICAL TRAINING LIMITED (06048247)
- People for SAFFRON MEDICAL TRAINING LIMITED (06048247)
- More for SAFFRON MEDICAL TRAINING LIMITED (06048247)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
16 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
09 Nov 2015 | AP01 | Appointment of Mr Olubunmi Sodiq Olalekan as a director on 9 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Perdip Singh Sangra as a director on 9 November 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from 140 Tanhouse Avenue Birmingham B43 5AG to Birmingham Chamber of Commerce Chamber House 75 Harborne Road Edgbaston Birmingham West Midlands B15 3DH on 9 November 2015 | |
03 Nov 2015 | CERTNM |
Company name changed samuel lloyd LTD\certificate issued on 03/11/15
|
|
16 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | AD02 | Register inspection address has been changed from 12 Templefield Gardens Birmingham B9 4NY England to 140 Tanhouse Avenue Birmingham B43 5AG | |
16 Jul 2015 | AD01 | Registered office address changed from C/O Sbe Accountants & Co 75 Harborne Road Birmingham B15 3DH England to 140 Tanhouse Avenue Birmingham B43 5AG on 16 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Olubunmi Sodiq Olalekan as a director on 1 July 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr Perdip Sangra as a director on 1 July 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from C/O Sbe Accountants Limited Birmingham Chamber of Commerce 1st Floor 75 Harborne Road Birmingham B15 3DH to C/O Sbe Accountants & Co 75 Harborne Road Birmingham B15 3DH on 3 July 2015 | |
01 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
22 Apr 2015 | AP01 | Appointment of Mr Olubunmi Sodiq Olalekan as a director on 22 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Mahboob Ahmed as a director on 22 April 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
19 Mar 2015 | AD01 | Registered office address changed from 12 Templefield Gardens Birmingham B9 4NY to C/O Sbe Accountants Limited Birmingham Chamber of Commerce 1St Floor 75 Harborne Road Birmingham B15 3DH on 19 March 2015 | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | AD02 | Register inspection address has been changed from 7 Casher Road Maidenbower Crawley West Sussex RH10 7JG United Kingdom | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Mar 2013 | AP01 | Appointment of Mr Mahboob Ahmed as a director |