Advanced company searchLink opens in new window

SAFFRON MEDICAL TRAINING LIMITED

Company number 06048247

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
16 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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