Advanced company searchLink opens in new window

CITYTRAINING.COM LIMITED

Company number 03934888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2020 DS01 Application to strike the company off the register
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
30 Jan 2020 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 30 January 2020
01 Jul 2019 AP01 Appointment of Mr Robert Hugh Binns as a director on 17 June 2019
01 Jul 2019 TM01 Termination of appointment of Stephen James Blundell as a director on 30 June 2019
24 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 TM01 Termination of appointment of Peter Ian Phillips as a director on 28 March 2019
05 Apr 2019 TM02 Termination of appointment of Stuart William Sawyer as a secretary on 28 March 2019
05 Apr 2019 AP01 Appointment of Mr Michael James Audis as a director on 28 March 2019
05 Apr 2019 AP01 Appointment of Mr Stephen James Blundell as a director on 28 March 2019
05 Apr 2019 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 28 March 2019
05 Apr 2019 AP01 Appointment of Mr Adam John Witherow Brown as a director on 28 March 2019
05 Apr 2019 AD01 Registered office address changed from 3rd Floor, Telephone House 18 Christchurch Road Bournemouth BH1 3NE England to The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ on 5 April 2019
28 Mar 2019 PSC05 Change of details for Unicorn Training Group Limited as a person with significant control on 6 April 2016
26 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
24 Sep 2018 AD01 Registered office address changed from 99 Holdenhurst Road Bournemouth BH8 8DY to 3rd Floor, Telephone House 18 Christchurch Road Bournemouth BH1 3NE on 24 September 2018
05 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
09 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
29 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015