Advanced company searchLink opens in new window

TRAIN 2 DAY LTD

Company number 08188218

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)
31 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 17 December 2024
16 Aug 2024 AD01 Registered office address changed from 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 16 August 2024
28 Dec 2023 AD01 Registered office address changed from I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE England to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 28 December 2023
28 Dec 2023 600 Appointment of a voluntary liquidator
28 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-18
28 Dec 2023 LIQ02 Statement of affairs
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 AD01 Registered office address changed from 2 Lansdowne Road the Lansdowne Building Croydon Greater London CR9 2ER England to I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE on 18 May 2022
10 May 2022 DISS40 Compulsory strike-off action has been discontinued
08 May 2022 CS01 Confirmation statement made on 22 August 2021 with updates
07 May 2022 PSC01 Notification of Yulia Kovacheva as a person with significant control on 2 May 2022
07 May 2022 PSC07 Cessation of Devinder Singh Dhunay as a person with significant control on 2 May 2022
07 May 2022 AP01 Appointment of Mrs Yulia Kovacheva as a director on 2 May 2022
07 May 2022 TM01 Termination of appointment of Devinder Singh Dhunay as a director on 2 May 2022
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 AD01 Registered office address changed from 1 Boston Road London W7 3SJ to 2 Lansdowne Road the Lansdowne Building Croydon Greater London CR9 2ER on 24 February 2021
18 Nov 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
14 May 2020 CS01 Confirmation statement made on 22 August 2019 with no updates
14 May 2020 CS01 Confirmation statement made on 22 August 2018 with no updates
14 May 2020 CS01 Confirmation statement made on 22 August 2017 with no updates
14 May 2020 AA Total exemption full accounts made up to 31 July 2019
14 May 2020 AA Total exemption full accounts made up to 31 July 2018
14 May 2020 AA Total exemption full accounts made up to 31 July 2017