- Company Overview for PROFESSIONAL TRAINING CONSULTANTS LIMITED (08277114)
- Filing history for PROFESSIONAL TRAINING CONSULTANTS LIMITED (08277114)
- People for PROFESSIONAL TRAINING CONSULTANTS LIMITED (08277114)
- More for PROFESSIONAL TRAINING CONSULTANTS LIMITED (08277114)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
07 Oct 2019 | PSC01 | Notification of Rajinder Prashad Bhadri as a person with significant control on 1 October 2019 | |
07 Oct 2019 | PSC07 | Cessation of Sanjiv Kumar Singh as a person with significant control on 30 September 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Sanjiv Kumar Singh as a director on 30 September 2019 | |
07 Oct 2019 | TM02 | Termination of appointment of Sanjiv Kumar Singh as a secretary on 30 September 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr Rajinder Prashad Bhadri as a director on 2 October 2019 | |
14 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
06 Jan 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
02 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
31 Oct 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
01 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-01
|
|
01 Nov 2015 | CH01 | Director's details changed for Mr Sanjiv Kumar Singh on 1 November 2015 | |
01 Nov 2015 | CH03 | Secretary's details changed for Sanjiv Kumar Singh on 1 November 2015 | |
01 Nov 2015 | AD01 | Registered office address changed from G4 Oasis Business Center Kingsbury House, 468 Church Lane Kingsbury London NW9 8UA to 31 Falcon Way Kenton Harrow Middlesex HA3 0TW on 1 November 2015 | |
29 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
11 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued |