- Company Overview for LONDON CORPORATE TRAINING LIMITED (03639153)
- Filing history for LONDON CORPORATE TRAINING LIMITED (03639153)
- People for LONDON CORPORATE TRAINING LIMITED (03639153)
- Insolvency for LONDON CORPORATE TRAINING LIMITED (03639153)
- More for LONDON CORPORATE TRAINING LIMITED (03639153)
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) |
---|---|---|---|
10 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2022 | |
18 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2021 | |
26 Jan 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Dec 2020 | AD01 | Registered office address changed from PO Box Box No 155 Mailboxes Etc. Chiswick High Road London W4 4HH England to Office D, Beresford House Town Quay Southampton SO14 2AQ on 16 December 2020 | |
16 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | LIQ02 | Statement of affairs | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
14 Aug 2020 | AD01 | Registered office address changed from 3 Shortlands London W6 8DA England to PO Box Box No 155 Mailboxes Etc. Chiswick High Road London W4 4HH on 14 August 2020 | |
27 Mar 2020 | TM01 | Termination of appointment of Richard James Gilson as a director on 27 March 2020 | |
20 Mar 2020 | PSC04 | Change of details for Mr Ian Henderson Mann as a person with significant control on 20 March 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
25 Aug 2016 | AD01 | Registered office address changed from Avanta Hammersmith One Lyric Square London W6 0NB to 3 Shortlands London W6 8DA on 25 August 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |