TRAIN 2 DAY LTD

Company Documents

DateDescription
31/01/2531 January 2025 Liquidators' statement of receipts and payments to 2024-12-17

View Document

16/08/2416 August 2024 Registered office address changed from 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2024-08-16

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Registered office address changed from I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE England to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 2023-12-28

View Document

28/12/2328 December 2023 Statement of affairs

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Appointment of a voluntary liquidator

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Registered office address changed from 2 Lansdowne Road the Lansdowne Building Croydon Greater London CR9 2ER England to I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE on 2022-05-18

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

08/05/228 May 2022 Confirmation statement made on 2021-08-22 with updates

View Document

07/05/227 May 2022 Notification of Yulia Kovacheva as a person with significant control on 2022-05-02

View Document

07/05/227 May 2022 Appointment of Mrs Yulia Kovacheva as a director on 2022-05-02

View Document

07/05/227 May 2022 Cessation of Devinder Singh Dhunay as a person with significant control on 2022-05-02

View Document

07/05/227 May 2022 Termination of appointment of Devinder Singh Dhunay as a director on 2022-05-02

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

14/05/2014 May 2020 31/07/18 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

14/05/2014 May 2020 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/05/2014 May 2020 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/05/2014 May 2020 31/07/17 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 DISS40 (DISS40(SOAD))

View Document

14/05/2014 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

13/05/2013 May 2020 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVINDER SINGH DHUNAY

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

30/09/1530 September 2015 DISS40 (DISS40(SOAD))

View Document

29/09/1529 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/11/147 November 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

28/01/1428 January 2014 DISS40 (DISS40(SOAD))

View Document

27/01/1427 January 2014 Annual return made up to 22 August 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1222 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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