- Company Overview for TRAINING BUSINESS FOR GROWTH LIMITED (08948573)
- Filing history for TRAINING BUSINESS FOR GROWTH LIMITED (08948573)
- People for TRAINING BUSINESS FOR GROWTH LIMITED (08948573)
- More for TRAINING BUSINESS FOR GROWTH LIMITED (08948573)
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 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
17 May 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
14 May 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Alan William Jeffery as a director on 27 November 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 30 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | AD03 | Register(s) moved to registered inspection location 384 Caledonian Road Islington N1 1DY | |
27 May 2015 | AD02 | Register inspection address has been changed to 384 Caledonian Road Islington N1 1DY | |
27 May 2015 | CH01 | Director's details changed for Mr Alan William Feffery on 26 May 2015 | |
26 May 2015 | AP01 | Appointment of Mr Alan William Feffery as a director on 26 May 2015 | |
19 Mar 2014 | NEWINC |
Incorporation
|