THE SECURITY TRAINING CORPORATION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Liquidators' statement of receipts and payments to 2024-07-28 |
07/10/237 October 2023 | Liquidators' statement of receipts and payments to 2023-07-28 |
18/05/2218 May 2022 | Certificate of change of name |
06/05/226 May 2022 | Notification of Jonathan Olakunle Olaleye as a person with significant control on 2022-05-04 |
06/05/226 May 2022 | Termination of appointment of Devinder Singh Dhunay as a director on 2022-05-04 |
06/05/226 May 2022 | Cessation of Devinder Singh Dhunay as a person with significant control on 2022-05-04 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
06/05/226 May 2022 | Appointment of Mr Jonathan Olakunle Olaleye as a director on 2022-05-04 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES |
16/02/2116 February 2021 | REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 71-75 UXBRIDGE ROAD UXBRIDGE ROAD LONDON W5 5SL ENGLAND |
20/12/2020 December 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19 |
18/11/2018 November 2020 | REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 1 BOSTON ROAD LONDON W7 3SJ |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEVINDER SINGH DHUNAY / 11/05/2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
22/01/2022 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
04/06/184 June 2018 | 31/07/17 UNAUDITED ABRIDGED |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
29/09/1729 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 067630220001 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/03/1629 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
01/12/151 December 2015 | PREVEXT FROM 28/02/2015 TO 31/07/2015 |
15/08/1515 August 2015 | DISS40 (DISS40(SOAD)) |
14/08/1514 August 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
21/07/1521 July 2015 | FIRST GAZETTE |
22/03/1422 March 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/03/1420 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1420 February 2014 | Annual return made up to 2 December 2013 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
30/09/1330 September 2013 | PREVEXT FROM 31/12/2012 TO 28/02/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
16/01/1316 January 2013 | Annual return made up to 2 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/08/1224 August 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/08/1224 August 2012 | COMPANY NAME CHANGED DHUNAY CORPORATIONS LIMITED CERTIFICATE ISSUED ON 24/08/12 |
22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 37 WESTERN ROAD SOUTHALL UB2 5HA |
26/01/1226 January 2012 | Annual return made up to 2 December 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/03/111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR GURCHARN DHUNAY |
27/01/1127 January 2011 | Annual return made up to 2 December 2010 with full list of shareholders |
29/10/1029 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
24/06/1024 June 2010 | DIRECTOR APPOINTED GURCHARN SINGH DHUNAY |
17/06/1017 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/06/1017 June 2010 | COMPANY NAME CHANGED DHUNAY CORPORATION LTD CERTIFICATE ISSUED ON 17/06/10 |
24/03/1024 March 2010 | Annual return made up to 2 December 2009 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEVINDER SINGH DHUNAY / 24/03/2010 |
02/12/082 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE SECURITY TRAINING CORPORATION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company