CAREER TRAINING LIMITED

10 Coles Green Road, London, NW2 7ER, England
StatusDISSOLVED
Company No.07504641
CategoryPrivate Limited Company
Incorporated25 Jan 2011
Age13 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years4 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

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 08 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Indra Kaffka

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPA INSPECTION LIMITED

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

KT ELECTRICAL LIMITED

25 ROSEBERRY ROAD,BILLINGHAM,TS23 2SD

Number:09214040
Status:ACTIVE
Category:Private Limited Company

PEPPER CONSULTANCY LIMITED

13 ELVINGTON CLOSE,LINCOLN,LN6 0SZ

Number:07586320
Status:ACTIVE
Category:Private Limited Company

PURBECK MARINE LTD

UNIT 6, COBBS QUAY MARINA,POOLE,BH15 4EJ

Number:11264264
Status:ACTIVE
Category:Private Limited Company

SPICE GARDEN STIRLING LTD

23 ALLAN PARK,STIRLING,FK8 2LT

Number:SC531326
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source