- Company Overview for TRAINING & COMPLIANCE LTD (08408312)
- Filing history for TRAINING & COMPLIANCE LTD (08408312)
- People for TRAINING & COMPLIANCE LTD (08408312)
- More for TRAINING & COMPLIANCE LTD (08408312)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2017 | DS01 | Application to strike the company off the register | |
28 Apr 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | AD01 | Registered office address changed from 48 Hillview Road Hucclecote Gloucester GL3 3LQ England on 4 March 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Mr Paul Harcourt Platten on 20 January 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Mrs Catherine Mary Platten on 20 January 2014 | |
21 Feb 2013 | AP01 | Appointment of Mrs Catherine Mary Platten as a director | |
21 Feb 2013 | AP01 | Appointment of Mr Paul Harcourt Platten as a director | |
21 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 18 February 2013
|
|
21 Feb 2013 | AD01 | Registered office address changed from 162 Hucclecote Road Hucclecote Gloucester GL3 3SH United Kingdom on 21 February 2013 | |
18 Feb 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
18 Feb 2013 | NEWINC | Incorporation |