- Company Overview for THE SALES TRAINING ROOM LIMITED (08939384)
- Filing history for THE SALES TRAINING ROOM LIMITED (08939384)
- People for THE SALES TRAINING ROOM LIMITED (08939384)
- More for THE SALES TRAINING ROOM LIMITED (08939384)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2019 | AD01 | Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to 1386 London Road Leigh on Sea Essex SS9 2UJ on 7 March 2019 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2018 | PSC04 | Change of details for Mr Oliver Hams as a person with significant control on 1 April 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
16 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
09 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Oct 2015 | CERTNM |
Company name changed that life london LIMITED\certificate issued on 07/10/15
|
|
06 May 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | TM01 | Termination of appointment of Huseyin Mehmet as a director on 1 April 2015 | |
06 May 2015 | CH01 | Director's details changed for Mr Oliver Hams on 1 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Huseyin Mehmet as a director on 1 April 2015 | |
06 May 2015 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX England to Leigh House Weald Road Brentwood Essex CM14 4SX on 6 May 2015 | |
06 May 2015 | AD01 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Leigh House Weald Road Brentwood Essex CM14 4SX on 6 May 2015 | |
26 Nov 2014 | CH01 | Director's details changed for Mr Oliver Hams on 14 March 2014 | |
14 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-14
|