- Company Overview for TRAINING MADE SIMPLE LTD (07430695)
- Filing history for TRAINING MADE SIMPLE LTD (07430695)
- People for TRAINING MADE SIMPLE LTD (07430695)
- More for TRAINING MADE SIMPLE LTD (07430695)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
01 Mar 2021 | AD01 | Registered office address changed from 51 Wakefield Road Drighlington Bradford BD11 1DH England to 19 Upper Rushton Road Bradford BD3 7HU on 1 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Thomas Dylan Rudgley as a director on 5 August 2020 | |
01 Mar 2021 | AP01 | Appointment of Mr Jamaal Hussain Naushahi as a director on 5 October 2019 | |
01 Mar 2021 | PSC07 | Cessation of Thomas Dylan Rudgley as a person with significant control on 5 August 2020 | |
01 Mar 2021 | PSC01 | Notification of Jamaal Hussain Naushahi as a person with significant control on 5 October 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
28 May 2020 | TM01 | Termination of appointment of Jeremy Michael Bennett as a director on 28 May 2020 | |
28 May 2020 | AP01 | Appointment of Mr Thomas Dylan Rudgley as a director on 28 May 2020 | |
28 May 2020 | PSC01 | Notification of Thomas Dylan Rudgley as a person with significant control on 28 May 2020 | |
28 May 2020 | PSC07 | Cessation of Jeremy Michael Bennett as a person with significant control on 28 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from 28 Lismore Road Sheffield S8 9JD England to 51 Wakefield Road Drighlington Bradford BD11 1DH on 28 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
20 May 2020 | AP01 | Appointment of Mr Jeremy Michael Bennett as a director on 20 May 2020 | |
20 May 2020 | PSC01 | Notification of Jeremy Michael Bennett as a person with significant control on 20 May 2020 | |
20 May 2020 | PSC07 | Cessation of Nominee Solutions Limited as a person with significant control on 20 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Howard Graham as a director on 20 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 28 Lismore Road Sheffield S8 9JD on 20 May 2020 | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 |