- Company Overview for PREMIER TRAINING COLLEGE LIMITED (09201323)
- Filing history for PREMIER TRAINING COLLEGE LIMITED (09201323)
- People for PREMIER TRAINING COLLEGE LIMITED (09201323)
- More for PREMIER TRAINING COLLEGE LIMITED (09201323)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
04 Aug 2017 | PSC04 | Change of details for Mr James Francis Sullivan as a person with significant control on 4 August 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 4 August 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Mr James Francis Sullivan on 4 August 2017 | |
04 Aug 2017 | PSC01 | Notification of John Martin Gilligan as a person with significant control on 4 November 2016 | |
04 Aug 2017 | PSC01 | Notification of Desmond Willard Allen as a person with significant control on 4 November 2016 | |
15 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
04 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 23 September 2016
|
|
02 Nov 2016 | AP01 | Appointment of Mr Desmond Willard Allen as a director on 23 September 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr John Martin Gilligan as a director on 23 September 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
03 Jul 2015 | AP01 | Appointment of Mr James Francis Sullivan as a director on 3 July 2015 | |
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 3 September 2014 | |
03 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-03
|