Advanced company searchLink opens in new window

PROVIEW TRAINING LIMITED

Company number 08167360

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2019 DS01 Application to strike the company off the register
13 Sep 2019 TM01 Termination of appointment of Sayed Rehad Beekawoo as a director on 15 August 2019
30 May 2019 AA Micro company accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
28 Sep 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
28 Sep 2017 CH01 Director's details changed for Mr Muhammad Sameer Dooreemeeah on 28 September 2017
28 Sep 2017 CH01 Director's details changed for Mr Sayed Rehad Beekawoo on 28 September 2017
31 May 2017 AA Micro company accounts made up to 31 August 2016
23 Sep 2016 AD01 Registered office address changed from C/O Proview Accountants 315, Regents Park Road Regents Park Road Finchley Central London N3 1DP United Kingdom to C/O Proview Accountants 315 Regents Park Road Finchley Central N3 1DP on 23 September 2016
22 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
10 Aug 2016 AD01 Registered office address changed from 85-87 Ballards Lane Finchley Central London N3 1XT to C/O Proview Accountants 315, Regents Park Road Regents Park Road Finchley Central London N3 1DP on 10 August 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2016 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
03 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Oct 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
28 Oct 2013 AD01 Registered office address changed from 85-87 Ballards Lane London N3 1XT England on 28 October 2013
28 Oct 2013 CH01 Director's details changed for Mr Sayed Rehad Beekawoo on 28 October 2013
28 Oct 2013 CH01 Director's details changed for Mr Muhammad Sameer Dooreemeeah on 28 October 2013