TRAIN 4 GAIN GLOBAL LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
16/10/2416 October 2024 | Application to strike the company off the register |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
07/03/247 March 2024 | Cessation of Ayshe Kadir as a person with significant control on 2023-03-10 |
07/03/247 March 2024 | Accounts for a dormant company made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/05/232 May 2023 | Withdrawal of the directors' residential address register information from the public register |
28/04/2328 April 2023 | Directors' register information at 2023-04-28 on withdrawal from the public register |
28/04/2328 April 2023 | Register inspection address has been changed to 124 City Road London EC1V 2NX |
28/04/2328 April 2023 | Register(s) moved to registered inspection location 124 City Road London EC1V 2NX |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with updates |
28/04/2328 April 2023 | Elect to keep the directors' residential address register information on the public register |
28/04/2328 April 2023 | Withdrawal of the directors' register information from the public register |
28/04/2328 April 2023 | Withdrawal of the directors' residential address register information from the public register |
11/04/2311 April 2023 | Elect to keep the directors' residential address register information on the public register |
11/04/2311 April 2023 | Accounts for a dormant company made up to 2022-09-30 |
11/04/2311 April 2023 | Notification of Ethel Bishop as a person with significant control on 2023-02-14 |
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 |
11/04/2311 April 2023 | Elect to keep the directors' register information on the public register |
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 |
13/03/2313 March 2023 | Appointment of Ethel Bishop as a director on 2023-02-14 |
10/03/2310 March 2023 | Termination of appointment of Ayshe Kadir as a director on 2023-03-01 |
30/12/2230 December 2022 | Confirmation statement made on 2022-11-20 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/11/2120 November 2021 | Confirmation statement made on 2021-11-20 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/09/2027 September 2020 | Annual accounts for year ending 27 Sep 2020 |
26/05/2026 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
17/10/1817 October 2018 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
31/05/1831 May 2018 | 30/09/17 UNAUDITED ABRIDGED |
29/03/1829 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYSHE KADIR |
27/03/1827 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
27/03/1827 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 24 DEEPDENE PATH LOUGHTON ESSEX IG10 3PS |
27/03/1827 March 2018 | Annual return made up to 25 September 2015 with full list of shareholders |
27/03/1827 March 2018 | Annual return made up to 25 September 2014 with full list of shareholders |
27/03/1827 March 2018 | Annual return made up to 25 September 2013 with full list of shareholders |
27/03/1827 March 2018 | Annual return made up to 25 September 2012 with full list of shareholders |
27/03/1827 March 2018 | Annual return made up to 25 September 2011 with full list of shareholders |
27/03/1827 March 2018 | Annual return made up to 25 September 2010 with full list of shareholders |
27/03/1827 March 2018 | COMPANY NAME CHANGED THE CLUB ENTREPRENEUR CERTIFICATE ISSUED ON 27/03/18 |
27/03/1827 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AYSHE KADIR / 17/05/2011 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
27/03/1827 March 2018 | COMPANY RESTORED ON 27/03/2018 |
27/03/1827 March 2018 | APPOINTMENT TERMINATED, DIRECTOR TAMKIN RIAZ |
27/03/1827 March 2018 | APPOINTMENT TERMINATED, SECRETARY ARIN BRENNAN |
27/03/1827 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
27/03/1827 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
27/03/1827 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
27/03/1827 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
17/05/1117 May 2011 | STRUCK OFF AND DISSOLVED |
01/02/111 February 2011 | FIRST GAZETTE |
04/11/104 November 2010 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM, 38 QUEENS ROAD, STEEPLEVIEW LAINDON, ESSEX, SS15 4AL, ENGLAND |
25/09/0925 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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