- Company Overview for E TRAINING CENTRE LIMITED (05716311)
- Filing history for E TRAINING CENTRE LIMITED (05716311)
- People for E TRAINING CENTRE LIMITED (05716311)
- More for E TRAINING CENTRE LIMITED (05716311)
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 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
04 Nov 2013 | AA | Accounts made up to 28 February 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
23 Nov 2012 | AA | Accounts made up to 28 February 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
06 Mar 2012 | CH01 | Director's details changed for Mr Tony Peter Westall on 20 February 2012 | |
06 Mar 2012 | CH03 | Secretary's details changed for Ms Wendy Jill Abbott on 20 February 2012 | |
10 Nov 2011 | AA | Accounts made up to 28 February 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
17 Mar 2011 | CH03 | Secretary's details changed for Ms Wendy Jill Abbott on 22 February 2010 | |
17 Mar 2011 | CH01 | Director's details changed for Mr Tony Peter Westall on 22 February 2010 | |
17 Mar 2011 | AD01 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 17 March 2011 | |
29 Jun 2010 | AA | Accounts made up to 28 February 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
03 Mar 2010 | AD01 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 3 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Tony Peter Westall on 2 October 2009 | |
03 Mar 2010 | CH03 | Secretary's details changed for Mrs Wendy Westall on 2 October 2009 | |
25 Jul 2009 | AA | Accounts made up to 28 February 2009 | |
24 Feb 2009 | 363a | Return made up to 21/02/09; full list of members | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from solar house 282 chase road london N14 6NZ | |
24 Feb 2009 | 288c | Secretary's change of particulars / wendy westall / 20/02/2009 | |
24 Feb 2009 | 288c | Director's change of particulars / tony westall / 20/02/2009 | |
08 Dec 2008 | AA | Accounts made up to 28 February 2008 |