Advanced company searchLink opens in new window

RETRAIN LTD

Company number 07994253

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2020 DS01 Application to strike the company off the register
17 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
02 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
03 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
08 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
27 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
11 Apr 2016 AD01 Registered office address changed from C/O Care of Jalil Bashir 86-90 Paul Street London EC2A 4NE United Kingdom to C/O C/O Jalil Bashir 86-90 Paul Street London EC2A 4NE on 11 April 2016
11 Apr 2016 AD01 Registered office address changed from C/O London Holding Ltd 86-90 Paul Street London EC2A 4NE to C/O Care of Jalil Bashir 86-90 Paul Street London EC2A 4NE on 11 April 2016
16 Dec 2015 TM01 Termination of appointment of London Holding Ltd as a director on 16 December 2015
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Nov 2014 CH01 Director's details changed for Mr Jalil Bashir on 19 November 2014
30 Nov 2014 AP02 Appointment of London Holding Ltd as a director on 19 November 2014
30 Nov 2014 AD01 Registered office address changed from C/O C/O J Bashir 65 Sutherland Road Croydon CR0 3QL to C/O London Holding Ltd 86-90 Paul Street London EC2A 4NE on 30 November 2014
17 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
17 Mar 2014 AD01 Registered office address changed from C/O Care of J Bashi 65 Sutherland Road Croydon CR0 3QL England on 17 March 2014
27 Nov 2013 AD01 Registered office address changed from Office 12 - New Dunn Business Park Sling Coleford Gloucestershire GL16 8JD England on 27 November 2013