- Company Overview for LEARN TRAIN RECRUIT LTD (08601634)
- Filing history for LEARN TRAIN RECRUIT LTD (08601634)
- People for LEARN TRAIN RECRUIT LTD (08601634)
- Charges for LEARN TRAIN RECRUIT LTD (08601634)
- Insolvency for LEARN TRAIN RECRUIT LTD (08601634)
- More for LEARN TRAIN RECRUIT LTD (08601634)
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) |
---|---|---|---|
05 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jul 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Jun 2020 | AD01 | Registered office address changed from 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 1 June 2020 | |
27 May 2020 | AD01 | Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 27 May 2020 | |
19 May 2020 | LIQ02 | Statement of affairs | |
19 May 2020 | 600 | Appointment of a voluntary liquidator | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | TM01 | Termination of appointment of Timothy Richard Andrews as a director on 7 May 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Heidi Emma Rowlands as a director on 15 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Michael Glynn Howard as a director on 15 February 2020 | |
22 Jan 2020 | AP01 | Appointment of Mr Michael Glynn Howard as a director on 15 January 2020 | |
22 Jan 2020 | AP01 | Appointment of Miss Heidi Emma Rowlands as a director on 15 January 2020 | |
23 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
23 Jul 2019 | CH01 | Director's details changed for Mr Timothy Richard Andrews on 23 July 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to 1 Vincent Square London SW1P 2PN on 11 March 2019 | |
18 Feb 2019 | TM02 | Termination of appointment of Nevila Gruda as a secretary on 14 August 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
09 Aug 2018 | MR01 | Registration of charge 086016340002, created on 23 July 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
02 Aug 2018 | CH01 | Director's details changed for Mr Timothy Richard Andrews on 8 July 2018 | |
02 Aug 2018 | MR04 | Satisfaction of charge 086016340001 in full | |
24 Jul 2018 | CH03 | Secretary's details changed for Nevila Gruda on 8 July 2018 | |
13 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates |