TRAIN 4 GAIN GLOBAL LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

07/03/247 March 2024 Cessation of Ayshe Kadir as a person with significant control on 2023-03-10

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/05/232 May 2023 Withdrawal of the directors' residential address register information from the public register

View Document

28/04/2328 April 2023 Directors' register information at 2023-04-28 on withdrawal from the public register

View Document

28/04/2328 April 2023 Register inspection address has been changed to 124 City Road London EC1V 2NX

View Document

28/04/2328 April 2023 Register(s) moved to registered inspection location 124 City Road London EC1V 2NX

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

28/04/2328 April 2023 Elect to keep the directors' residential address register information on the public register

View Document

28/04/2328 April 2023 Withdrawal of the directors' register information from the public register

View Document

28/04/2328 April 2023 Withdrawal of the directors' residential address register information from the public register

View Document

11/04/2311 April 2023 Elect to keep the directors' residential address register information on the public register

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

11/04/2311 April 2023 Notification of Ethel Bishop as a person with significant control on 2023-02-14

View Document

11/04/2311 April 2023 Registered office address changed from 483 Green Lanes London N13 4BS to 124 City Road London EC1V 2NX on 2023-04-11

View Document

11/04/2311 April 2023 Elect to keep the directors' register information on the public register

View Document

13/03/2313 March 2023 Registered office address changed from 24 Deepdene Path Loughton Essex IG10 3PS to 483 Green Lanes London N13 4BS on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Ethel Bishop as a director on 2023-02-14

View Document

10/03/2310 March 2023 Termination of appointment of Ayshe Kadir as a director on 2023-03-01

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2027 September 2020 Annual accounts for year ending 27 Sep 2020

View Accounts

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

17/10/1817 October 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYSHE KADIR

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 24 DEEPDENE PATH LOUGHTON ESSEX IG10 3PS

View Document

27/03/1827 March 2018 Annual return made up to 25 September 2015 with full list of shareholders

View Document

27/03/1827 March 2018 Annual return made up to 25 September 2014 with full list of shareholders

View Document

27/03/1827 March 2018 Annual return made up to 25 September 2013 with full list of shareholders

View Document

27/03/1827 March 2018 Annual return made up to 25 September 2012 with full list of shareholders

View Document

27/03/1827 March 2018 Annual return made up to 25 September 2011 with full list of shareholders

View Document

27/03/1827 March 2018 Annual return made up to 25 September 2010 with full list of shareholders

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED THE CLUB ENTREPRENEUR CERTIFICATE ISSUED ON 27/03/18

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AYSHE KADIR / 17/05/2011

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

27/03/1827 March 2018 COMPANY RESTORED ON 27/03/2018

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR TAMKIN RIAZ

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY ARIN BRENNAN

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM, 38 QUEENS ROAD, STEEPLEVIEW LAINDON, ESSEX, SS15 4AL, ENGLAND

View Document

25/09/0925 September 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