Advanced company searchLink opens in new window

THE SCHOOL OF MILITARY LTD

Company number 09808699

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)
16 Mar 2020 COCOMP Order of court to wind up
09 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with updates
09 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2019 TM01 Termination of appointment of Martin Keith Bowden Williams as a director on 10 April 2019
16 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 200
04 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
02 Aug 2018 AP01 Appointment of Mr Martin Keith Bowden Williams as a director on 1 August 2018
01 Aug 2018 AA Micro company accounts made up to 31 October 2017
30 Oct 2017 AD01 Registered office address changed from Inglestan Brewery Lane Manchester Lancashire WN7 2RJ England to 12 Lord Street Wigan WN1 2BN on 30 October 2017
24 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 31 October 2016
06 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 12
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 12
25 May 2016 SH01 Statement of capital following an allotment of shares on 26 April 2016
  • GBP 12
25 May 2016 AD01 Registered office address changed from Black Horse Chamber Elliott Street Tyldesley Manchester Greater Manchester M29 8DG England to Inglestan Brewery Lane Manchester Lancashire WN72RJ on 25 May 2016
27 Apr 2016 TM01 Termination of appointment of a director
26 Apr 2016 TM01 Termination of appointment of Matthew Egan as a director on 10 January 2016
07 Jan 2016 AD01 Registered office address changed from Black Horse Chambers 231 Elliott Street Tyldesley Manchester Greater Manchester M29 8DG England to Black Horse Chamber Elliott Street Tyldesley Manchester Greater Manchester M29 8DG on 7 January 2016
07 Jan 2016 AD01 Registered office address changed from 50 Beckford Court Beckford Court Manchester Greater Manchester M29 8GF England to Black Horse Chamber Elliott Street Tyldesley Manchester Greater Manchester M29 8DG on 7 January 2016
04 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted