- Company Overview for BEST TRAINING LONDON LIMITED (06000844)
- Filing history for BEST TRAINING LONDON LIMITED (06000844)
- People for BEST TRAINING LONDON LIMITED (06000844)
- More for BEST TRAINING LONDON LIMITED (06000844)
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 Feb 2020 | PSC07 | Cessation of Stephen John Herbert as a person with significant control on 5 February 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from 11 Waterfall Drive Walton Liverpool L4 6XR England to 12 Holly Grove Huyton Liverpool L36 4JA on 10 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
07 Feb 2020 | TM02 | Termination of appointment of Vivienne Mary Herbert as a secretary on 5 February 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from 12 Holly Grove Huyton Liverpool L36 4JA England to 11 Waterfall Drive Walton Liverpool L4 6XR on 7 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr James Michael Quinn as a director on 5 February 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from 88 Kent House Road Beckenham BR3 1JJ England to 12 Holly Grove Huyton Liverpool L36 4JA on 6 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Stephen John Herbert as a director on 5 February 2020 | |
28 Jan 2020 | AA | Micro company accounts made up to 31 March 2018 | |
28 Jan 2020 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
28 Jan 2020 | AC92 | Restoration by order of the court | |
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2018 | DS01 | Application to strike the company off the register | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2017 | AD01 | Registered office address changed from First Floor, Estra House Station Approach Streatham London SW16 6HW to 88 Kent House Road Beckenham BR3 1JJ on 29 December 2017 | |
04 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
12 Jun 2014 | AD01 | Registered office address changed from Third Floor 1270 London Road London SW16 4DH on 12 June 2014 | |
22 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |