Advanced company searchLink opens in new window

ITRAIN PRODUCTIONS LTD

Company number 06892465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
26 Aug 2015 4.68 Liquidators' statement of receipts and payments to 24 July 2015
30 Sep 2014 4.68 Liquidators' statement of receipts and payments to 24 July 2014
26 Sep 2013 4.68 Liquidators' statement of receipts and payments to 24 July 2013
04 Sep 2012 600 Appointment of a voluntary liquidator
03 Aug 2012 4.20 Statement of affairs with form 4.19
03 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Jul 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1
11 Jul 2012 AD01 Registered office address changed from C/O Jean Teale Cloisters Court 22 - 26 Farringdon Lane London EC1R 3AJ England on 11 July 2012
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
10 May 2011 TM02 Termination of appointment of Jean Teale as a secretary
28 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
16 Nov 2010 AP01 Appointment of Mr Martin Warwick Brown as a director
16 Nov 2010 TM01 Termination of appointment of Paul Brown as a director
16 Nov 2010 AD01 Registered office address changed from Clerks Court 18-20 Farringdon Lane London EC1R 3AU on 16 November 2010
16 Nov 2010 CERTNM Company name changed itrain technical services LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
  • NM01 ‐ Change of name by resolution
13 Jul 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Paul Durham Brown on 30 April 2010
30 Apr 2009 NEWINC Incorporation