- Company Overview for SAFE AND SOUND TRAINING (UK) LTD (07625848)
- Filing history for SAFE AND SOUND TRAINING (UK) LTD (07625848)
- People for SAFE AND SOUND TRAINING (UK) LTD (07625848)
- More for SAFE AND SOUND TRAINING (UK) LTD (07625848)
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
|
|
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
|
|
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
|
|
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
|
|
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
|