- Company Overview for TRAININGHUB EVENTS LIMITED (07397100)
- Filing history for TRAININGHUB EVENTS LIMITED (07397100)
- People for TRAININGHUB EVENTS LIMITED (07397100)
- More for TRAININGHUB EVENTS LIMITED (07397100)
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) |
---|---|---|---|
08 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
01 Aug 2017 | AD01 | Registered office address changed from C/O Danmirr Consultants 170, Church Road Mitcham Surrey CR4 3BW to 228a High Street Bromley BR1 1PQ on 1 August 2017 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
15 Feb 2017 | CH01 | Director's details changed for Mr Shahab Ali on 13 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
13 Feb 2017 | CH01 | Director's details changed for Mr Shahab Ali on 13 February 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Shahab Ali on 1 February 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Madiha Adil as a director on 1 February 2017 | |
08 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2016 | TM01 | Termination of appointment of Salman Shah as a director on 5 November 2016 | |
05 Nov 2016 | TM02 | Termination of appointment of Sana Farooq as a secretary on 5 November 2016 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Apr 2015 | AP01 | Appointment of Salman Shah as a director on 13 April 2015 | |
26 Jan 2015 | CERTNM |
Company name changed college of management LIMITED\certificate issued on 26/01/15
|
|
10 Dec 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Jun 2013 | AP01 | Appointment of Mr Shahab Ali as a director | |
23 Oct 2012 | AD01 | Registered office address changed from 218 Princess Park Manor Royal Drive London N11 3FS United Kingdom on 23 October 2012 |