CAREER TRAINING LIMITED
Status | DISSOLVED |
Company No. | 07504641 |
Category | Private Limited Company |
Incorporated | 25 Jan 2011 |
Age | 13 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 4 days |
SUMMARY
CAREER TRAINING LIMITED is an dissolved private limited company with number 07504641. It was incorporated 13 years, 4 months, 7 days ago, on 25 January 2011 and it was dissolved 4 days ago, on 28 May 2024. The company address is 10 Coles Green Road, London, NW2 7ER, England.
Company Fillings
Accounts with accounts type dormant
Date: 07 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Gazette filings brought up to date
Date: 28 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Mar 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type dormant
Date: 06 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type dormant
Date: 28 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Gazette filings brought up to date
Date: 01 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-30
New address: 10 Coles Green Road London NW2 7ER
Old address: 218 Kingston Road New Malden Surrey KT3 3RJ
Documents
Gazette filings brought up to date
Date: 26 May 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 23 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type dormant
Date: 31 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type dormant
Date: 14 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type dormant
Date: 31 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 05 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 31 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 29 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Certificate change of name company
Date: 21 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dropzone publishing LTD\certificate issued on 21/05/15
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 15 Mar 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-31
Officer name: Miss Naz Benamar
Documents
Accounts with accounts type dormant
Date: 02 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 31 Dec 2013
Action Date: 31 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-31
Old address: 218 Kingston Road New Malden Surrey KT3 3RJ
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 31 Dec 2013
Action Date: 31 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-31
Old address: 248 Kingston Road Kingston Road New Malden Surrey KT3 3RJ England
Documents
Termination secretary company with name
Date: 08 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Indra Kaffka
Documents
Change registered office address company with date old address
Date: 20 Oct 2013
Action Date: 20 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-20
Old address: 1 Park Road New Malden Surrey KT3 5AF United Kingdom
Documents
Accounts with accounts type dormant
Date: 20 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type dormant
Date: 22 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Address
Type: AD01
Old address: 18 Iron Bridge Close London London NW10 0UF England
Change date: 2012-10-22
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Some Companies
38A UPPER BAYBLE,ISLE OF LEWIS,HS2 0QG
Number: | SC317229 |
Status: | ACTIVE |
Category: | Private Limited Company |
J&A ALDERSON PROPERTIES LIMITED
14 ASHFIELD ROAD,PUDSEY,LS28 6AF
Number: | 10367194 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ROSEBERRY ROAD,BILLINGHAM,TS23 2SD
Number: | 09214040 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ELVINGTON CLOSE,LINCOLN,LN6 0SZ
Number: | 07586320 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, COBBS QUAY MARINA,POOLE,BH15 4EJ
Number: | 11264264 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ALLAN PARK,STIRLING,FK8 2LT
Number: | SC531326 |
Status: | ACTIVE |
Category: | Private Limited Company |