- Company Overview for TRAINMERIT BEXHILL LIMITED (07972595)
- Filing history for TRAINMERIT BEXHILL LIMITED (07972595)
- People for TRAINMERIT BEXHILL LIMITED (07972595)
- More for TRAINMERIT BEXHILL LIMITED (07972595)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2019 | DS01 | Application to strike the company off the register | |
13 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
05 Feb 2019 | TM02 | Termination of appointment of Julia Gaye Maltby as a secretary on 19 January 2019 | |
05 Feb 2019 | AP01 | Appointment of Mrs Julia Gaye Maltby as a director on 19 January 2019 | |
05 Feb 2019 | AP03 | Appointment of Mr Max Edward Gregory Alan Maltby as a secretary on 19 January 2019 | |
05 Feb 2019 | PSC07 | Cessation of Alan Vivian Maltby as a person with significant control on 19 January 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Alan Vivian Maltby as a director on 19 January 2019 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
09 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | CH01 | Director's details changed for Alan Vivian Maltby on 1 March 2014 | |
11 Mar 2014 | CH03 | Secretary's details changed for Mrs Julia Gaye Maltby on 1 March 2014 | |
30 Dec 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
04 Dec 2013 | AD01 | Registered office address changed from 20 Eversley Road Bexhill on Sea East Sussex TN40 1HE United Kingdom on 4 December 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
19 Apr 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 April 2013 |