- Company Overview for ACADEMY OF NLP TRAINING LTD (05719198)
- Filing history for ACADEMY OF NLP TRAINING LTD (05719198)
- People for ACADEMY OF NLP TRAINING LTD (05719198)
- More for ACADEMY OF NLP TRAINING LTD (05719198)
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
|
|
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 |