Advanced company searchLink opens in new window

SOCRATES TRAINING LIMITED

Company number 05852910

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
09 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 23 June 2022
14 Jul 2021 AD01 Registered office address changed from The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 14 July 2021
14 Jul 2021 LIQ01 Declaration of solvency
13 Jul 2021 600 Appointment of a voluntary liquidator
13 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-24
24 Jun 2021 TM01 Termination of appointment of Robert Hugh Binns as a director on 23 June 2021
24 Jun 2021 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 23 June 2021
24 Jun 2021 TM01 Termination of appointment of Michael James Audis as a director on 23 June 2021
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
13 Feb 2020 AA01 Current accounting period extended from 30 April 2020 to 30 June 2020
29 Jan 2020 AA Accounts for a small company made up to 30 April 2019
18 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
12 Dec 2019 TM01 Termination of appointment of Bernard Vivian George as a director on 11 December 2019
12 Dec 2019 TM01 Termination of appointment of Frances Claire George as a director on 11 December 2019
01 Jul 2019 AP01 Appointment of Mr Robert Hugh Binns as a director on 17 June 2019
01 Jul 2019 TM01 Termination of appointment of Stephen James Blundell as a director on 30 June 2019
24 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 AP01 Appointment of Mr Michael James Audis as a director on 28 March 2019
05 Apr 2019 AP01 Appointment of Mr Stephen James Blundell as a director on 28 March 2019
05 Apr 2019 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 28 March 2019
05 Apr 2019 TM01 Termination of appointment of Peter Dylan Unsworth as a director on 28 March 2019
05 Apr 2019 AP01 Appointment of Mr Adam John Witherow Brown as a director on 28 March 2019
05 Apr 2019 AD01 Registered office address changed from 3rd Floor, Telephone House 18 Christchurch Road Bournemouth BH1 3NE England to The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ on 5 April 2019