Advanced company searchLink opens in new window

08040414 LIMITED

Company number 08040414

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)
13 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 AC92 Restoration by order of the court
25 Mar 2021 CERTNM Company name changed training (uk)\certificate issued on 25/03/21
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
31 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
29 Sep 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Sep 2017 CH01 Director's details changed for Mr Gurvinder Shergill on 13 September 2017
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2017 CS01 Confirmation statement made on 23 April 2017 with updates
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
29 Apr 2016 AD01 Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 29 April 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
18 Mar 2015 AP01 Appointment of Mr Gurvinder Shergill as a director on 18 March 2015
18 Mar 2015 TM01 Termination of appointment of Gurbinder Shergill as a director on 18 March 2015
18 Mar 2015 CH01 Director's details changed for Mrs Gurbinder Shergill on 18 March 2015
27 May 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
19 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012