- Company Overview for ACURA TRAINING LIMITED (07736514)
- Filing history for ACURA TRAINING LIMITED (07736514)
- People for ACURA TRAINING LIMITED (07736514)
- More for ACURA TRAINING LIMITED (07736514)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2022 | DS01 | Application to strike the company off the register | |
20 May 2022 | CH01 | Director's details changed for Mr James Thorburn-Muirhead on 30 March 2022 | |
20 May 2022 | CH01 | Director's details changed for Mr Nicholas Goodban on 30 March 2022 | |
05 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
05 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
07 Sep 2021 | CH01 | Director's details changed for Ms Lynette Gillian Krige on 1 September 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
28 Jul 2021 | CH01 | Director's details changed for Mr Nicholas Goodban on 28 July 2021 | |
24 Jun 2021 | RP04AP01 | Second filing for the appointment of Nicholas Goodban as a director | |
18 May 2021 | CH01 | Director's details changed for Ms Lynnette Gillian Krige on 17 May 2021 | |
18 May 2021 | AP01 | Appointment of Ms Lynnette Gillian Krige as a director on 17 May 2021 | |
16 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
16 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
16 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
08 Dec 2020 | PSC05 | Change of details for The Human Support Group Limited as a person with significant control on 8 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from 101-103 3rd Floor Caparo House Baker Street London W1U 6LN England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ on 8 December 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
28 Aug 2020 | PSC02 | Notification of The Human Support Group Limited as a person with significant control on 5 November 2019 | |
28 Aug 2020 | PSC07 | Cessation of Trevor Morris as a person with significant control on 5 November 2019 | |
28 Aug 2020 | AP01 | Appointment of Mr James Thorburn-Muirhead as a director on 8 November 2019 | |
30 Nov 2019 | RESOLUTIONS |
Resolutions
|