TRAINPLOY T/A ABACUS ACADEMY LIMITED
Company number 08138866
- Company Overview for TRAINPLOY T/A ABACUS ACADEMY LIMITED (08138866)
- Filing history for TRAINPLOY T/A ABACUS ACADEMY LIMITED (08138866)
- People for TRAINPLOY T/A ABACUS ACADEMY LIMITED (08138866)
- Insolvency for TRAINPLOY T/A ABACUS ACADEMY LIMITED (08138866)
- More for TRAINPLOY T/A ABACUS ACADEMY LIMITED (08138866)
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) |
---|---|---|---|
30 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2024 | |
29 Nov 2023 | LIQ06 | Resignation of a liquidator | |
07 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2023 | |
11 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 19 April 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022 | |
09 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2022 | LIQ10 | Removal of liquidator by court order | |
04 Feb 2022 | AD01 | Registered office address changed from Tannery Court C/O Cloudaccountants Kirkstall Road Leeds LS3 1HS to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 4 February 2022 | |
13 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2021 | |
13 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2020 | |
19 Sep 2019 | LIQ02 | Statement of affairs | |
20 Aug 2019 | AD01 | Registered office address changed from Tannery Court C/O Cloudaccountant Kirkstall Road Leeds LS3 1HS England to Tannery Court C/O Cloudaccountants Kirkstall Road Leeds LS3 1HS on 20 August 2019 | |
16 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Apr 2019 | TM01 | Termination of appointment of Samantha Sian Mansfield as a director on 15 April 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
11 Jul 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Jan 2018 | CH01 | Director's details changed for Mrs Samantha Sian Mansfield on 1 January 2018 | |
29 Nov 2017 | AD01 | Registered office address changed from C/O Cloud Genie Ltd Featherbank Court Featherbank Court Leeds LS18 4QF England to Tannery Court C/O Cloudaccountant Kirkstall Road Leeds LS3 1HS on 29 November 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 10 South Way Newhaven East Sussex BN9 9LL to C/O Cloud Genie Ltd Featherbank Court Featherbank Court Leeds LS18 4QF on 16 August 2016 |