SYSTEM TRAINING GROUP HOLDINGS LIMITED

4th Floor 24 Old Bond Street 4th Floor 24 Old Bond Street, London, W1S 4AW, United Kingdom
StatusDISSOLVED
Company No.09980554
CategoryPrivate Limited Company
Incorporated01 Feb 2016
Age8 years, 4 months
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 months, 3 days

SUMMARY

SYSTEM TRAINING GROUP HOLDINGS LIMITED is an dissolved private limited company with number 09980554. It was incorporated 8 years, 4 months ago, on 01 February 2016 and it was dissolved 3 months, 3 days ago, on 27 February 2024. The company address is 4th Floor 24 Old Bond Street 4th Floor 24 Old Bond Street, London, W1S 4AW, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rjp Secretaries Limited

Termination date: 2023-01-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cossey Cosec Services Limited

Appointment date: 2023-01-25

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mr Philip Raymond Emmerson

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Campbell

Change date: 2022-07-25

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-25

Officer name: Mr Jamie Christopher Constable

Documents

View document PDF

Change corporate director company with change date

Date: 04 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Gold Round Limited

Change date: 2022-07-25

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-25

Psc name: Gold Round Limited

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hay Wain Group Limited

Change date: 2022-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

New address: 4th Floor 24 Old Bond Street Mayfair London W1S 4AW

Old address: 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom

Change date: 2022-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Dec 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2020

Action Date: 20 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099805540005

Charge creation date: 2020-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Curtis

Appointment date: 2020-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Capital name of class of shares

Date: 27 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jamie Christopher Constable

Change date: 2019-08-09

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Raymond Emmerson

Change date: 2019-08-09

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Campbell

Change date: 2019-08-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-09

Officer name: Rjp Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-27

Officer name: Mr Christopher Campbell

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2018

Action Date: 10 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-10

Capital : 1.7080 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 07 Feb 2018

Category: Capital

Type: SH01

Capital : 1.3513 GBP

Date: 2018-02-07

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-08

Officer name: Mr Philip Raymond Emmerson

Documents

View document PDF

Resolution

Date: 26 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2018

Action Date: 07 Feb 2018

Category: Capital

Type: SH01

Capital : 1.35 GBP

Date: 2018-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Resolution

Date: 15 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 26 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-26

Psc name: Gold Round Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Rcapital Nominees Limited

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-28

Psc name: Perpignon Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-17

Psc name: Perpignon Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099805540001

Documents

View document PDF

Capital name of class of shares

Date: 24 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 26 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Perpignon Limited

Notification date: 2017-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 26 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Christopher Constable

Cessation date: 2017-04-26

Documents

View document PDF

Mortgage create with deed

Date: 09 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2017

Action Date: 26 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099805540004

Charge creation date: 2017-04-26

Documents

View document PDF

Resolution

Date: 27 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2017

Action Date: 17 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099805540003

Charge creation date: 2017-02-17

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fcap seven LIMITED\certificate issued on 25/02/17

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099805540002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2017

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099805540002

Charge creation date: 2016-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2016

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099805540001

Charge creation date: 2016-12-23

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Christopher Campbell

Documents

View document PDF

Incorporation company

Date: 01 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY SWEEPS LONDON LTD

24 STRETTON ROAD,RICHMOND,TW10 7QQ

Number:09632896
Status:ACTIVE
Category:Private Limited Company

COURT ROAD MANAGEMENT LIMITED

FLAT 1,LONDON,SE9 5NP

Number:01751667
Status:ACTIVE
Category:Private Limited Company

JAMES FRENCH SOFTWARE LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:03969442
Status:ACTIVE
Category:Private Limited Company

LIGHT ROCK HOMES LIMITED

ALEXANDER HOUSE,LONDON,NW11 0QB

Number:11828737
Status:ACTIVE
Category:Private Limited Company
Number:CE013316
Status:ACTIVE
Category:Charitable Incorporated Organisation

SUNGOLD CONSULTANCY LIMITED

66 BAKER STREET,HERTS,EN6 2EQ

Number:03422076
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source