TRAIN TO ENGAGE PROPERTY LIMITED C.I.C.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Progress report in a winding up by the court |
14/02/2514 February 2025 | Registered office address changed from White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-02-14 |
18/06/2418 June 2024 | Progress report in a winding up by the court |
19/10/2319 October 2023 | Appointment of a liquidator |
22/08/2322 August 2023 | Order of court to wind up |
03/05/233 May 2023 | Registered office address changed from 85 85 Great Portland London West End London W1W 7LT England to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 2023-05-03 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-30 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
30/12/2230 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 1ST FLOOR 6 LANARK SQUARE FIRST CHOICE OFFICE LONDON LONDON E14 9RE ENGLAND |
14/05/2014 May 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/05/2014 May 2020 | COMPANY NAME CHANGED TRAIN TO ENGAGE PROPERTY LIMITED CERTIFICATE ISSUED ON 14/05/20 |
14/05/2014 May 2020 | CONVERSION TO A CIC |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
08/10/188 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
29/03/1729 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TUNDE OLUFEMI WILLIAMS / 13/01/2017 |
29/03/1729 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS FOLASADE FOLAKE PASEDA / 13/01/2017 |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY ENGLAND |
13/01/1713 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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