- Company Overview for TRAINING DESIGN AND INNOVATION LIMITED (04644693)
- Filing history for TRAINING DESIGN AND INNOVATION LIMITED (04644693)
- People for TRAINING DESIGN AND INNOVATION LIMITED (04644693)
- More for TRAINING DESIGN AND INNOVATION LIMITED (04644693)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Apr 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
19 Apr 2012 | AD01 | Registered office address changed from River Court 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE United Kingdom on 19 April 2012 | |
19 Apr 2012 | CH04 | Secretary's details changed for Elson Geaves Business Services Limited on 12 October 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Mar 2010 | TM02 | Termination of appointment of Davis Accountants Limited as a secretary | |
03 Mar 2010 | AP04 | Appointment of Elson Geaves Business Services Limited as a secretary | |
02 Mar 2010 | AD01 | Registered office address changed from 7 the Square Wimborne Dorset BH21 1JA on 2 March 2010 | |
05 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
06 Nov 2009 | TM01 | Termination of appointment of Kathryn Hammond as a director | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Mar 2009 | 363a | Return made up to 22/01/09; full list of members | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Feb 2008 | 363a | Return made up to 22/01/08; full list of members | |
23 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
12 Feb 2007 | 363a | Return made up to 22/01/07; full list of members | |
24 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |