- Company Overview for TRUSTED TRAINING 4 U LTD (09396198)
- Filing history for TRUSTED TRAINING 4 U LTD (09396198)
- People for TRUSTED TRAINING 4 U LTD (09396198)
- More for TRUSTED TRAINING 4 U LTD (09396198)
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 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2020 | DS01 | Application to strike the company off the register | |
05 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 May 2019 | AD01 | Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England to Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage SG1 2FP on 29 May 2019 | |
01 Apr 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
30 Jan 2017 | TM01 | Termination of appointment of Lisa Claire Thorn as a director on 20 January 2017 | |
17 Nov 2016 | AD01 | Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT United Kingdom to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS on 17 November 2016 | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | AP01 | Appointment of Mrs Lisa Claire Thorn as a director on 9 May 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | AD01 | Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom to Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT on 10 February 2016 | |
09 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 20 January 2015
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Aug 2015 | TM01 | Termination of appointment of Kieran Hearn as a director on 4 August 2015 | |
06 May 2015 | AP01 | Appointment of Mr Frank Paul George Camilleri as a director on 1 May 2015 | |
23 Jan 2015 | AP01 | Appointment of Mr Kieran Hearn as a director on 20 January 2015 |