Advanced company searchLink opens in new window

ACADEMY OF NLP TRAINING LTD

Company number 05719198

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)
19 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 2
19 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
19 Oct 2012 AA Total exemption small company accounts made up to 28 February 2011
19 Oct 2012 AA Total exemption small company accounts made up to 28 February 2010
04 Oct 2012 AD01 Registered office address changed from No 9 Jefferson Close Wittering Peterborough PE8 6EL United Kingdom on 4 October 2012
22 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
21 Sep 2012 AR01 Annual return made up to 23 February 2011 with full list of shareholders
14 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2010 AA Total exemption small company accounts made up to 28 February 2009
22 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Miss Lucy Roberts on 22 March 2010
11 Jan 2010 AD01 Registered office address changed from 198 Francis Street Derby DE21 6DF United Kingdom on 11 January 2010
27 Mar 2009 363a Return made up to 23/02/09; full list of members
09 Oct 2008 288a Director appointed miss lucy roberts
29 Sep 2008 287 Registered office changed on 29/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
29 Sep 2008 288b Appointment terminated director duport director LIMITED