Advanced company searchLink opens in new window

INNER ARMOUR TRAINING LTD.

Company number 12121673

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)
21 May 2023 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Sep 2022 AD02 Register inspection address has been changed to Morris Palmer Limited Barttelot Court Barttelot Road Horsham Sussex RH12 1DQ
05 Sep 2022 AD01 Registered office address changed from Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 5 September 2022
05 Sep 2022 LIQ01 Declaration of solvency
05 Sep 2022 600 Appointment of a voluntary liquidator
05 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-24
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2022 CH01 Director's details changed for Mr Alastair Mcgregor on 21 March 2021
07 Jun 2022 PSC04 Change of details for Mr Alastair Mcgregor as a person with significant control on 25 March 2021
16 Sep 2021 SH02 Sub-division of shares on 2 August 2021
06 Sep 2021 CS01 Confirmation statement made on 24 July 2021 with updates
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 145
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 13 February 2021
  • GBP 129
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 111
22 Jul 2021 AA Total exemption full accounts made up to 30 July 2020
23 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
26 Mar 2021 AP01 Appointment of Mr James Manktelow as a director on 11 February 2021
25 Mar 2021 AP01 Appointment of Dr Steven Alec Watts as a director on 11 February 2021
18 Feb 2021 AD01 Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Gloucestershire GL50 3QA England to Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ on 18 February 2021
30 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-27
28 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
25 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted