SOAR TRAINERS LTD

Company Documents

DateDescription
08/10/198 October 2019 STRUCK OFF AND DISSOLVED

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY BABATUNDE ARAWANDE

View Document

04/07/174 July 2017 SECRETARY APPOINTED MRS ABIMBOLA SARAH ARAWANDE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM C/O BABATUNDE ARAWANDE 7 MORRIS WALK, DARTFORD 7 MORRIS WALK DARTFORD KENT DA1 5GP ENGLAND

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR ABIMBOLA ARAWANDE

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR BABATUNDE OLADAPO ARAWANDE

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY ABIMBOLA ARAWANDE

View Document

26/02/1726 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 55 CLOUDESELEY CLOSE CLOUDESELEY CLOSE SIDCUP KENT DA14 6TF

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

30/06/1530 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/03/151 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 11 CONROY COURT 9 ELM ROAD SIDCUP BEXLEY DA14 6EL

View Document

27/06/1427 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/07/1324 July 2013 SECRETARY APPOINTED MR BABATUNDE OLADAPO ARAWANDE

View Document

24/07/1324 July 2013 SECRETARY APPOINTED MR BABATUNDE OLADAPO ARAWANDE

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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