About

Registered Number: 06482882
Date of Incorporation: 24/01/2008 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Southeast Vocational Training Ltd was founded on 24 January 2008 with its registered office in Birmingham, it's status at Companies House is "Liquidation". The companies directors are listed as Yemofio, Lorraine, Simon Michael, Victoria. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMON MICHAEL, Victoria 24 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
YEMOFIO, Lorraine 24 January 2008 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2020
LIQ10 - N/A 26 August 2020
LIQ03 - N/A 20 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2019
LIQ10 - N/A 09 December 2019
LIQ10 - N/A 10 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2019
AD01 - Change of registered office address 16 January 2019
RESOLUTIONS - N/A 11 January 2019
LIQ02 - N/A 11 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 06 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2018
DISS40 - Notice of striking-off action discontinued 31 January 2018
AA - Annual Accounts 30 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AAMD - Amended Accounts 27 June 2017
AAMD - Amended Accounts 27 June 2017
AA - Annual Accounts 16 March 2017
DISS40 - Notice of striking-off action discontinued 25 February 2017
CS01 - N/A 23 February 2017
AD01 - Change of registered office address 23 February 2017
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
DISS40 - Notice of striking-off action discontinued 23 April 2016
AR01 - Annual Return 20 April 2016
AD01 - Change of registered office address 20 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AA - Annual Accounts 30 October 2015
AA - Annual Accounts 30 October 2015
DISS40 - Notice of striking-off action discontinued 18 July 2015
AR01 - Annual Return 17 July 2015
AD01 - Change of registered office address 17 July 2015
AAMD - Amended Accounts 08 June 2015
DISS16(SOAS) - N/A 17 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 17 October 2013
AAMD - Amended Accounts 16 April 2013
AR01 - Annual Return 20 February 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH03 - Change of particulars for secretary 21 February 2012
AA - Annual Accounts 26 October 2011
AP01 - Appointment of director 27 May 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 23 April 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 05 April 2009
NEWINC - New incorporation documents 24 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.