Advanced company searchLink opens in new window

SAFE AND SOUND TRAINING (UK) LTD

Company number 07625848

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2016 DS01 Application to strike the company off the register
04 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1.9999
17 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
19 Mar 2015 TM02 Termination of appointment of Shaun Smith as a secretary on 3 March 2015
19 Mar 2015 TM01 Termination of appointment of John Baird as a director on 3 March 2015
19 Mar 2015 AP01 Appointment of Mr Paul Naylor as a director on 2 March 2015
05 Feb 2015 AD01 Registered office address changed from Suite 12 Clifford Court, Cooper Way Parkhouse Carlisle Cumbria CA3 0JG to Browns Yard Cardewlees Carlisle Cumbria CA5 6LF on 5 February 2015
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1.9999
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Oct 2013 AD01 Registered office address changed from Unit 12 Fisher Street Galleries 18 Fisher Street Carlisle Cumbria CA3 8RH England on 15 October 2013
13 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1.9999
07 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
27 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
16 Jun 2011 SH01 Statement of capital following an allotment of shares on 9 May 2011
  • GBP 1,615
16 Jun 2011 AD01 Registered office address changed from 78 Warwick Road Carlisle, Cumbria, CA1 1DU United Kingdom on 16 June 2011
16 Jun 2011 AP03 Appointment of Mr Shaun Smith as a secretary
16 Jun 2011 AP01 Appointment of Mr John Baird as a director
09 May 2011 TM01 Termination of appointment of Ela Shah as a director
09 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted