Advanced company searchLink opens in new window

EDUTRAIN INTERNATIONAL LIMITED

Company number NI035636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2023 4.72(NI) Return of final meeting in a members' voluntary winding up
23 Mar 2023 4.69(NI) Statement of receipts and payments to 7 March 2023
22 Sep 2022 AD01 Registered office address changed from 15 Castleraw Road Loughgall Armagh BT61 8PT to 2 Market Place Carrickfergus Co Antrim BT38 7AW on 22 September 2022
01 Nov 2021 4.69(NI) Statement of receipts and payments to 7 September 2021
23 Jul 2019 VL1 Appointment of a liquidator
23 Jul 2019 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
20 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,200
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,200
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-01
  • GBP 10,200
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
28 Jan 2013 TM01 Termination of appointment of Richard Mcclelland as a director
28 Jan 2013 TM02 Termination of appointment of Richard Mcclelland as a secretary
03 Dec 2012 AP01 Appointment of Ms Avtar Chehel as a director
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011