A.L.A. TRAINING LTD

Bruce Allen Llp Ground Floor Suite Crown House Bruce Allen Llp Ground Floor Suite Crown House, Hornchurch, RM11 1EW, England
StatusACTIVE
Company No.10568468
CategoryPrivate Limited Company
Incorporated17 Jan 2017
Age7 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

A.L.A. TRAINING LTD is an active private limited company with number 10568468. It was incorporated 7 years, 4 months, 30 days ago, on 17 January 2017. The company address is Bruce Allen Llp Ground Floor Suite Crown House Bruce Allen Llp Ground Floor Suite Crown House, Hornchurch, RM11 1EW, England.



Company Fillings

Gazette notice voluntary

Date: 18 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-26

Psc name: Mrs Catherine Lynn Newport

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-26

Officer name: Mrs Catherine Lynn Newport

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-26

Psc name: Mrs Catherine Lynn Newport

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-05

Old address: Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom

New address: Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 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: 03 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 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: 23 Mar 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

New address: Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS

Old address: 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 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 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Catherine Lynn Newport

Change date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

New address: 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB

Old address: C/O 47 - 49 Stockton Road Hartlepool TS25 1TX United Kingdom

Change date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-31

Psc name: Mrs Catherine Lynn Newport

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Lynn Newport

Change date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Catherine Lynn Newport

Change date: 2017-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 17 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENIUS HOLDCO LIMITED

LEARNING CURVE GROUP, 1-10 DUNELM RISE,SPENNYMOOR,DL16 6FS

Number:09487537
Status:ACTIVE
Category:Private Limited Company

GREENPARK 2 UK PROPERTIES LTD

HAFFNER HOFF LLP,MANCHESTER,M25 0TL

Number:10259608
Status:ACTIVE
Category:Private Limited Company

JACQUES CONSULTING LTD

LITTLEHAVEN HOUSE, 24-26,HORSHAM,RH12 4HT

Number:11764190
Status:ACTIVE
Category:Private Limited Company

KISS TEXTILE LTD

24A BROOK STREET,ILKLEY,LS29 8DE

Number:09592098
Status:ACTIVE
Category:Private Limited Company

SOUTHERN HERITAGE INVESTMENTS LTD

12 DOVER PARK DRIVE,LONDON,SW15 5BG

Number:11144700
Status:ACTIVE
Category:Private Limited Company

THE RETREAT (MARKET HARBOROUGH) LIMITED

11A SAINT MARYS ROAD,LEICESTERSHIRE,LE16 7DS

Number:06318707
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