- Company Overview for 08040414 LIMITED (08040414)
- Filing history for 08040414 LIMITED (08040414)
- People for 08040414 LIMITED (08040414)
- More for 08040414 LIMITED (08040414)
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
|
|
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
|
|
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
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2012 |