LONDON TRAINING AND CONSULTANCY LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 APPLICATION FOR STRIKING-OFF

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/01/1613 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/12/144 December 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

26/07/1426 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR MD HOSSAIN

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR MD AFZAL HOSSAIN

View Document

16/07/1216 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 2 ABBEY ROAD BARKING ESSEX IG11 7AX ENGLAND

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZAKIR HOSSAIN PARVAJ / 29/09/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZAKIR HOSSAIN PARVAJ / 29/09/2011

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY SHAHIN AKTAR

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 52 FAIRCROSS AVENUE BARKING ESSEX IG11 8RD UNITED KINGDOM

View Document

14/07/1114 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

29/06/1029 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

13/05/0913 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company