TRAIN2B LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
14/03/2414 March 2024 | Application to strike the company off the register |
26/02/2426 February 2024 | Micro company accounts made up to 2023-09-30 |
21/02/2421 February 2024 | Registered office address changed from C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ United Kingdom to The Tower House 333 Thorpe Road Longthorpe Peterborough Cambridgeshire PE3 6LU on 2024-02-21 |
20/12/2320 December 2023 | Change of details for St. Joseph's Day Nursery Limited as a person with significant control on 2023-12-19 |
19/12/2319 December 2023 | Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 2023-12-19 |
19/12/2319 December 2023 | Change of details for St. Joseph's Day Nursery Limited as a person with significant control on 2023-12-19 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
30/06/2330 June 2023 | Termination of appointment of Serafino Marco Cereste as a director on 2023-06-27 |
27/06/2327 June 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-30 with updates |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
07/06/197 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
06/07/186 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST. JOSEPH'S DAY NURSERY LIMITED |
06/07/186 July 2018 | CESSATION OF SERAFINO MARCO CERESTE AS A PSC |
27/03/1827 March 2018 | CURREXT FROM 28/06/2018 TO 30/09/2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/06/17 |
11/10/1711 October 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
28/06/1728 June 2017 | Annual accounts for year ending 28 Jun 2017 |
19/06/1719 June 2017 | PREVSHO FROM 29/06/2016 TO 28/06/2016 |
31/03/1731 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
15/04/1315 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SERAFINO MARCO CERESTE / 18/03/2013 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
24/07/1224 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
31/05/1231 May 2012 | APPOINTMENT TERMINATED, DIRECTOR NORMA MARMENT |
16/08/1116 August 2011 | DIRECTOR APPOINTED MARCO CERESTE |
15/08/1115 August 2011 | DIRECTOR APPOINTED MRS NORMA ELLEN MARMENT |
30/06/1130 June 2011 | 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