TRAIN FOR GROUP LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Registered office address changed from Train for Group, Ramsgate Road Richborough Sandwich Kent CT13 9QN United Kingdom to Centre Block, 4th Floor, Central Court Knoll Rise Orpington Kent BR6 0JA on 2025-08-21 |
20/08/2520 August 2025 New | Statement of affairs |
15/08/2515 August 2025 New | Appointment of a voluntary liquidator |
15/08/2515 August 2025 New | Resolutions |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
16/01/2516 January 2025 | Notification of David Michael Bailey as a person with significant control on 2025-01-14 |
16/01/2516 January 2025 | Cessation of For Group Holdings Limited as a person with significant control on 2025-01-14 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with updates |
02/05/242 May 2024 | Change of details for For Group Holdings Limited as a person with significant control on 2024-04-20 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-07-31 |
09/02/249 February 2024 | Registered office address changed from Forgroup Academy Manston International Airport Manston Road Ramsgate Kent CT12 5DF England to Unit W 10 Stone Way Lakesview International Business Park Hersden Canterbury CT3 4GP on 2024-02-09 |
09/02/249 February 2024 | Registered office address changed from Unit W 10 Stone Way Lakesview International Business Park Hersden Canterbury CT3 4GP England to Train for Group, Ramsgate Road Richborough Sandwich Kent CT13 9QN on 2024-02-09 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/05/234 May 2023 | Termination of appointment of Ian William Robb as a director on 2023-05-04 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-07-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with updates |
31/10/2231 October 2022 | Registered office address changed from Unit W 10 Stone Way Lakesview International Business Park Canterbury Kent CT3 4GP England to Forgroup Academy Manston International Airport Manston Road Ramsgate Kent CT12 5DF on 2022-10-31 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-07-31 |
17/11/2117 November 2021 | Termination of appointment of Charli Penny as a secretary on 2021-11-05 |
08/11/218 November 2021 | Cessation of Ian William Robb as a person with significant control on 2021-11-05 |
08/11/218 November 2021 | Cessation of Charli Penny as a person with significant control on 2021-11-05 |
08/11/218 November 2021 | Cessation of David Michael Bailey as a person with significant control on 2021-11-05 |
08/11/218 November 2021 | Termination of appointment of Charli Penny as a director on 2021-11-05 |
08/11/218 November 2021 | Notification of For Group Holdings Limited as a person with significant control on 2021-11-05 |
08/11/218 November 2021 | Termination of appointment of Reginald Michael Bailey as a director on 2021-11-05 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Registration of charge 114907350001, created on 2021-07-27 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
20/04/2120 April 2021 | COMPANY NAME CHANGED TRAIN FOR TOWING LIMITED CERTIFICATE ISSUED ON 20/04/21 |
16/11/2016 November 2020 | SECRETARY APPOINTED MISS CHARLI PENNY |
16/11/2016 November 2020 | DIRECTOR APPOINTED MR IAN WILLIAM ROBB |
16/11/2016 November 2020 | DIRECTOR APPOINTED MR DAVID MICHAEL BAILEY |
16/11/2016 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL BAILEY |
16/11/2016 November 2020 | DIRECTOR APPOINTED MISS CHARLI PENNY |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/06/2024 June 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY |
24/06/2024 June 2020 | DIRECTOR APPOINTED MR REGINALD MICHAEL BAILEY |
24/06/2024 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINALD MICHAEL BAILEY |
24/06/2024 June 2020 | CESSATION OF DAVID MICHAEL BAILEY AS A PSC |
13/05/2013 May 2020 | PSC'S CHANGE OF PARTICULARS / MR REGINALD MICHAEL BAILEY / 13/05/2020 |
13/05/2013 May 2020 | APPOINTMENT TERMINATED, DIRECTOR REGINALD BAILEY |
24/04/2024 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 3 GLENSIDE WHITSTABLE CT5 3DT UNITED KINGDOM |
29/09/1929 September 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
06/08/186 August 2018 | DIRECTOR APPOINTED MR DAVID MICHAEL BAILEY |
30/07/1830 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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