TRAIN FOR GAIN PT LTD

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/07/2123 July 2021 Amended micro company accounts made up to 2020-04-30

View Document

22/07/2122 July 2021 Registered office address changed from Quarter Deck Pillaton Grange Pillaton ST19 5RZ England to 369 Hagley Road West Quinton Birmingham B32 2AL on 2021-07-22

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 72 POOLES LANE WILLENHALL WV12 5HW ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE REYNOLDS

View Document

09/04/209 April 2020 DIRECTOR APPOINTED LUKE REYNOLDS

View Document

09/04/209 April 2020 CESSATION OF JO WOODFIELD AS A PSC

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR JO FIELDHOUSE

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JO WOODFIELD

View Document

08/04/208 April 2020 CESSATION OF CERI RICHARD JOHN AS A PSC

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

08/04/208 April 2020 DIRECTOR APPOINTED JO FIELDHOUSE

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JF UNITED KINGDOM

View Document

03/04/203 April 2020 COMPANY NAME CHANGED WESTFRAY LIMITED CERTIFICATE ISSUED ON 03/04/20

View Document

01/04/191 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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