Advanced company searchLink opens in new window

CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD.

Company number 09923953

Filter by category

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)
12 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2022 AP01 Appointment of Mr Daniel Cox as a director on 24 July 2022
06 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
28 Jul 2022 PSC08 Notification of a person with significant control statement
28 Jul 2022 PSC07 Cessation of Kevin Kaijuka as a person with significant control on 28 July 2022
28 Jul 2022 TM01 Termination of appointment of Kevin Kaijuka as a director on 28 July 2022
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2022 AD01 Registered office address changed from PO Box E15 4AR 4 4a Hartland Road London E15 4AR England to International House Nile Street London N1 7SR on 14 July 2022
14 Jul 2022 DS02 Withdraw the company strike off application
07 Jul 2022 DS01 Application to strike the company off the register
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
19 Apr 2022 AA Micro company accounts made up to 20 July 2021
03 Mar 2022 AD01 Registered office address changed from 483 Tildesley Road Tildesley Road London SW15 3BE England to PO Box E15 4AR 4 4a Hartland Road London E15 4AR on 3 March 2022
07 Dec 2021 TM01 Termination of appointment of Jade Elyce Sanyaolu as a director on 24 November 2021
07 Dec 2021 PSC01 Notification of Kevin Kaijuka as a person with significant control on 22 November 2021
07 Dec 2021 PSC07 Cessation of Jade Elyce Sanyaolu as a person with significant control on 10 October 2021
06 Dec 2021 AP01 Appointment of Mr Kevin Kaijuka as a director on 22 November 2021
03 Dec 2021 AD01 Registered office address changed from 99 Dalmeny Avenue London England SW16 4RR to 483 Tildesley Road Tildesley Road London SW15 3BE on 3 December 2021
11 Sep 2021 AA Micro company accounts made up to 20 July 2020
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2020 TM01 Termination of appointment of Renika Savannah Tasharna Roberts- Williams as a director on 15 August 2020
02 Sep 2020 PSC07 Cessation of Renika Savannah Tasharna Roberts- Williams as a person with significant control on 21 August 2020