- Company Overview for INNDIE CORPORATE TRAINING LTD (08337678)
- Filing history for INNDIE CORPORATE TRAINING LTD (08337678)
- People for INNDIE CORPORATE TRAINING LTD (08337678)
- More for INNDIE CORPORATE TRAINING LTD (08337678)
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 | |
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 | |
25 Oct 2016 | TM01 | Termination of appointment of Rhys John Ling as a director on 14 October 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
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
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 Rhys John Ling 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 | |
01 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Jul 2014 | AP03 | Appointment of Mr Simon David Ling as a secretary | |
25 Jun 2014 | AD01 | Registered office address changed from Badgers Drift 13a Upper Golf Links Rd Broadstone Dorset BH18 8BT on 25 June 2014 | |
25 Jun 2014 | CERTNM |
Company name changed the creative rooms LIMITED\certificate issued on 25/06/14
|
|
03 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
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
|