SHADOW TEAM TRAINING LIMITED
Status | LIQUIDATION |
Company No. | 11029626 |
Category | Private Limited Company |
Incorporated | 24 Oct 2017 |
Age | 6 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SHADOW TEAM TRAINING LIMITED is an liquidation private limited company with number 11029626. It was incorporated 6 years, 7 months, 4 days ago, on 24 October 2017. The company address is 1066 London Road, Leigh On Sea, SS9 3NA, Essex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Mar 2024
Action Date: 15 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-15
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Address
Type: AD01
New address: 1066 London Road Leigh on Sea Essex SS9 3NA
Old address: 6-8 Freeman Street Grimsby DN32 7AA England
Change date: 2023-03-01
Documents
Resolution
Date: 01 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 01 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Termination secretary company with name termination date
Date: 11 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-04
Officer name: Tina Brock
Documents
Dissolution voluntary strike off suspended
Date: 13 Apr 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Mar 2021
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Michael Davies
Change date: 2021-02-19
Documents
Change to a person with significant control
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Michael Davies
Change date: 2021-02-19
Documents
Change person secretary company with change date
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Tina Brock
Change date: 2021-02-19
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Address
Type: AD01
New address: 6-8 Freeman Street Grimsby DN32 7AA
Old address: The Gables Sandy Lane Grays RM16 4LR United Kingdom
Change date: 2021-02-19
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person secretary company with name date
Date: 28 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Tina Brock
Appointment date: 2020-04-01
Documents
Gazette filings brought up to date
Date: 18 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Notification of a person with significant control
Date: 15 Jan 2020
Action Date: 27 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Michael Davies
Notification date: 2019-10-27
Documents
Withdrawal of a person with significant control statement
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-01-15
Documents
Gazette filings brought up to date
Date: 02 Oct 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Some Companies
2 COURT ROAD,MID GLAMORGAN,
Number: | 03535811 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNE PLACE HOUSE MANAGEMENT COMPANY LIMITED
WING A, BOURNE PLACE HOUSE NIZELS LANE,TONBRIDGE,TN11 8NZ
Number: | 04117296 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID WADLEY PHOTOGRAPHERS LTD
11 SHIFRALL WAY,SUTTON COLDFIELD,B75 7JR
Number: | 09485863 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 WEST STREET,HAMPSHIRE,PO16 0EN
Number: | 03648865 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD SCIENCE PARK CENTRE LIMITED
1 BURWOOD PLACE,LONDON,W2 2UT
Number: | 10831406 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT OGG TRAINING & CONSULTANCY LIMITED
34 COATS DRIVE,PERTH,PH1 3FD
Number: | SC613481 |
Status: | ACTIVE |
Category: | Private Limited Company |