TEST & TRAIN LTD
Status | DISSOLVED |
Company No. | 07895900 |
Category | Private Limited Company |
Incorporated | 03 Jan 2012 |
Age | 12 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2024 |
Years | 1 month, 29 days |
SUMMARY
TEST & TRAIN LTD is an dissolved private limited company with number 07895900. It was incorporated 12 years, 5 months, 12 days ago, on 03 January 2012 and it was dissolved 1 month, 29 days ago, on 16 April 2024. The company address is 145 Northfield Road, Ringwood, BH24 1SS, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jan 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Paul Gartside
Change date: 2019-05-01
Documents
Cessation of a person with significant control
Date: 13 Jan 2020
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-01
Psc name: Joanna Michelle Gartside
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 17 Apr 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Michelle Gartside
Appointment date: 2019-04-06
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 12 Jan 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-01
Psc name: Joanna Michelle Gartside
Documents
Change to a person with significant control
Date: 12 Jan 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-01
Psc name: Mr Craig Paul Gartside
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
Old address: 17 Lin Brook Drive Ringwood BH24 3LJ England
New address: 145 Northfield Road Northfield Road Ringwood BH24 1SS
Change date: 2017-09-28
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-22
Psc name: Mr Craig Paul Gartside
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Change person secretary company with change date
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-12-12
Officer name: Mrs Joanna Michelle Gartside
Documents
Change person director company with change date
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Paul Gartside
Change date: 2016-12-12
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
Old address: 8 Eastfield Lane Ringwood Hampshire BH24 1UP
New address: 17 Lin Brook Drive Ringwood BH24 3LJ
Change date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Change account reference date company current extended
Date: 15 May 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-01-31
Documents
Some Companies
90 HIGH STREET,COLCHESTER,CO5 9AA
Number: | 06549163 |
Status: | ACTIVE |
Category: | Private Limited Company |
RETFORD ENTERPRISE CENTRE,RETFORD,DN22 7GR
Number: | 11618712 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2-3, 88 MILE END ROAD,LONDON,E1 4UN
Number: | 09049649 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 BARNOLDBY ROAD,GRIMSBY,DN37 0DR
Number: | 08817347 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 DELAMERE ROAD,HAYES,UB4 0NN
Number: | 11864641 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PUZZLE ACADEMY,TWICKENHAM,TW1 4DP
Number: | 10369282 |
Status: | ACTIVE |
Category: | Private Limited Company |