TEST & TRAIN LTD

145 Northfield Road, Ringwood, BH24 1SS, England
StatusDISSOLVED
Company No.07895900
CategoryPrivate Limited Company
Incorporated03 Jan 2012
Age12 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years1 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

View document PDF

Gazette notice voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D A FISHER MOTORS LIMITED

90 HIGH STREET,COLCHESTER,CO5 9AA

Number:06549163
Status:ACTIVE
Category:Private Limited Company

J.R REES LIMITED

RETFORD ENTERPRISE CENTRE,RETFORD,DN22 7GR

Number:11618712
Status:ACTIVE
Category:Private Limited Company

RUBY'S WOULDHAM LTD

UNIT 2-3, 88 MILE END ROAD,LONDON,E1 4UN

Number:09049649
Status:ACTIVE
Category:Private Limited Company

SUPERIOR CUTTING LIMITED

127 BARNOLDBY ROAD,GRIMSBY,DN37 0DR

Number:08817347
Status:ACTIVE
Category:Private Limited Company

TAMASHA MEDIA LTD

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:11864641
Status:ACTIVE
Category:Private Limited Company

THE PUZZLE GROUP LTD

THE PUZZLE ACADEMY,TWICKENHAM,TW1 4DP

Number:10369282
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