Advanced company searchLink opens in new window

INNDIE TRAINING SERVICES LTD

Company number 08337505

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2017 DS01 Application to strike the company off the register
10 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
30 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
30 Dec 2016 TM01 Termination of appointment of Rhys John Ling as a director on 19 December 2016
13 Dec 2016 TM01 Termination of appointment of Christopher James William Skilton as a director on 2 December 2016
02 Dec 2016 TM01 Termination of appointment of John Charles Stewart Lymn as a director on 2 December 2016
15 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
02 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
05 Jan 2015 AD01 Registered office address changed from 7 King Edward Court Nottingham NG1 1EW England to 156 Russell Drive Nottingham NG8 2BE on 5 January 2015
02 Sep 2014 AP01 Appointment of Mr John Charles Stewart Lymn as a director on 1 September 2014
02 Sep 2014 AP01 Appointment of Mr Chris James William Skilton as a director on 1 September 2014
02 Sep 2014 AP01 Appointment of Mr Rhys John Ling as a director on 1 September 2014
02 Sep 2014 AP03 Appointment of Mr Simon David Ling as a secretary on 1 August 2014
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 May 2014 AD01 Registered office address changed from Badgers Drift 13a Upper Golf Links Rd Broadstone Dorset BH18 8BT on 12 May 2014
09 May 2014 CERTNM Company name changed global plant and tool LTD\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
03 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
23 Aug 2013 TM01 Termination of appointment of John Ling as a director
23 Aug 2013 AP01 Appointment of Mr Simon David Ling as a director
20 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted