- Company Overview for SECURITY TRAINING (UK) LTD (06811623)
- Filing history for SECURITY TRAINING (UK) LTD (06811623)
- People for SECURITY TRAINING (UK) LTD (06811623)
- Insolvency for SECURITY TRAINING (UK) LTD (06811623)
- More for SECURITY TRAINING (UK) LTD (06811623)
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) |
---|---|---|---|
24 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2022 | |
15 Dec 2021 | AD01 | Registered office address changed from Midway Business Centre Room 1 703 Stockport Road Manchester M12 4QN England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 15 December 2021 | |
15 Dec 2021 | LIQ02 | Statement of affairs | |
15 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
11 Aug 2021 | PSC07 | Cessation of Giuseppe Faverzani as a person with significant control on 31 July 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of Giuseppe Faverzani as a director on 31 July 2021 | |
11 Aug 2021 | PSC01 | Notification of Saima Shabbir as a person with significant control on 29 July 2021 | |
11 Aug 2021 | AP01 | Appointment of Miss Saima Shabbir as a director on 29 July 2021 | |
30 Jul 2021 | PSC04 | Change of details for Mr Giuseppe Faverzani as a person with significant control on 10 July 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Giuseppe Faverzani on 24 June 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Giuseppe Faverzani on 25 June 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
19 May 2021 | PSC01 | Notification of Giuseppe Faverzani as a person with significant control on 5 May 2021 | |
11 May 2021 | PSC07 | Cessation of Naveed Naeem as a person with significant control on 7 May 2021 | |
11 May 2021 | TM01 | Termination of appointment of Naveed Naeem as a director on 7 May 2021 | |
11 May 2021 | AP01 |
Appointment of Mr Giuseppe Faverzani as a director on 5 May 2021
|
|
28 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
17 Aug 2020 | AD01 | Registered office address changed from Studio 9 Longsight Business Park Imex Business Park Hamilton Road Manchester M13 0PD to Midway Business Centre Room 1 703 Stockport Road Manchester M12 4QN on 17 August 2020 | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates |