CITYTRAINING.COM LIMITED
Status | DISSOLVED |
Company No. | 03934888 |
Category | Private Limited Company |
Incorporated | 28 Feb 2000 |
Age | 24 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 16 days |
SUMMARY
CITYTRAINING.COM LIMITED is an dissolved private limited company with number 03934888. It was incorporated 24 years, 3 months, 6 days ago, on 28 February 2000 and it was dissolved 3 years, 7 months, 16 days ago, on 20 October 2020. The company address is The Old School, School Lane The Old School, School Lane, Colchester, CO7 6LZ, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Termination director company with name termination date
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Andrew Armstrong Bayne
Termination date: 2020-01-30
Documents
Appoint person director company with name date
Date: 01 Jul 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Hugh Binns
Appointment date: 2019-06-17
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-30
Officer name: Stephen James Blundell
Documents
Resolution
Date: 24 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Apr 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-28
Officer name: Peter Ian Phillips
Documents
Termination secretary company with name termination date
Date: 05 Apr 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart William Sawyer
Termination date: 2019-03-28
Documents
Appoint person director company with name date
Date: 05 Apr 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-28
Officer name: Mr Michael James Audis
Documents
Appoint person director company with name date
Date: 05 Apr 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen James Blundell
Appointment date: 2019-03-28
Documents
Appoint person director company with name date
Date: 05 Apr 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Andrew Armstrong Bayne
Appointment date: 2019-03-28
Documents
Appoint person director company with name date
Date: 05 Apr 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam John Witherow Brown
Appointment date: 2019-03-28
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
New address: The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ
Old address: 3rd Floor, Telephone House 18 Christchurch Road Bournemouth BH1 3NE England
Change date: 2019-04-05
Documents
Change to a person with significant control
Date: 28 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Unicorn Training Group Limited
Documents
Accounts with accounts type dormant
Date: 26 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-24
New address: 3rd Floor, Telephone House 18 Christchurch Road Bournemouth BH1 3NE
Old address: 99 Holdenhurst Road Bournemouth BH8 8DY
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type dormant
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type dormant
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type dormant
Date: 29 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type dormant
Date: 16 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type dormant
Date: 03 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person secretary company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stuart William Sawyer
Documents
Termination secretary company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Johnson
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type dormant
Date: 15 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type dormant
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 09 Dec 2010
Action Date: 09 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-09
Old address: 13-21 Curtain Road 3Rd Floor London EC2A 3LT
Documents
Termination director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Fegan
Documents
Termination secretary company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Johnson
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Appoint person secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Claire Johnson
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Ian Phillips
Documents
Appoint person secretary company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Claire Johnson
Documents
Accounts with accounts type dormant
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 28 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 28/04/2009 from 1 astra centre edinburgh way harlow essex CM20 2BN
Documents
Legacy
Date: 28 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary david green
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul fegan / 02/02/2008
Documents
Accounts with accounts type dormant
Date: 06 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 03/04/07 from: 13-21 curtain raod london EC2A 3LT
Documents
Legacy
Date: 03 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 31/12/07
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 08 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 24 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 24/02/06 from: 1ST floor 76 watling street london EC4M 98J
Documents
Accounts with accounts type dormant
Date: 01 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type dormant
Date: 20 Jun 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 03/09/03 from: c/o absolutley training LTD sir john lyon house 5 high timber street london EC4V 3NX
Documents
Legacy
Date: 08 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 01/11/01 from: 58 saint julians farm road london SE27 0RS
Documents
Legacy
Date: 08 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 12 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/01 to 30/06/01
Documents
Legacy
Date: 23 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 06/03/00 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
28 KINGSCROFT COURT,NORTHAMPTON,NN3 9BH
Number: | 10952010 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TOWN END VIEW,HOLMFIRTH,HD9 1AX
Number: | 08182187 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 VERBENA DRIVE 7 VERBENA DRIVE,LITTLEHAMPTON,BN16 4PT
Number: | 11440905 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,CARDIFF,CF10 1BU
Number: | 04786422 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 EDEN HOUSE,LONDON,SE8 4AF
Number: | 11587613 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 STRAND,,WC2N 5JR
Number: | 01713659 |
Status: | ACTIVE |
Category: | Private Limited Company |