AAA SAFETY TRAINING LIMITED
Status | DISSOLVED |
Company No. | 08725544 |
Category | Private Limited Company |
Incorporated | 09 Oct 2013 |
Age | 10 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 1 month, 13 days |
SUMMARY
AAA SAFETY TRAINING LIMITED is an dissolved private limited company with number 08725544. It was incorporated 10 years, 6 months, 20 days ago, on 09 October 2013 and it was dissolved 3 years, 1 month, 13 days ago, on 16 March 2021. The company address is Unit 1 Barons Court Unit 1 Barons Court, Blackpool, FY4 5GP, Lancashire, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Dissolution application strike off company
Date: 21 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 13 May 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-13
Psc name: Mr Major Gary Bell
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts amended with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 11 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Change person director company with change date
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-02
Officer name: Mr Major Gary Bell
Documents
Accounts with accounts type dormant
Date: 10 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Address
Type: AD01
Old address: West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG
Change date: 2016-07-11
New address: Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP
Documents
Accounts with accounts type dormant
Date: 16 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type dormant
Date: 16 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Incorporation company
Date: 09 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
AGILE CODERS LTD DUKE STUDIOS,LEEDS,LS10 1HD
Number: | 11017919 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDTOWN OF LEYS HOUSE,INVERNESS,IV2 6AE
Number: | SC343490 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DARNLEY ROAD,GRAVESEND,DA11 0SD
Number: | 09466791 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SNARESBROOK DRIVE,STANMORE,HA7 4QN
Number: | 08041523 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11127071 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM IT TRAINING SERVICES LIMITED
36 TASKERS DRIVE,ANDOVER,SP11 7SA
Number: | 05914592 |
Status: | ACTIVE |
Category: | Private Limited Company |