TRAINYARD LTD
Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
| 14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
| 17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
| 17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
| 09/12/249 December 2024 | Application to strike the company off the register |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 26/12/2326 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 24/08/2324 August 2023 | Change of details for Mr Eben Smith as a person with significant control on 2023-08-23 |
| 24/08/2324 August 2023 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 13 Wellington Barracks Birdcage Walk London SW1E 6HQ on 2023-08-24 |
| 24/08/2324 August 2023 | Director's details changed for Mr Eben Smith on 2023-08-23 |
| 24/08/2324 August 2023 | Director's details changed for Mr Eben Smith on 2023-08-23 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Micro company accounts made up to 2022-03-31 |
| 18/03/2318 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EBEN SMITH / 04/03/2020 |
| 13/03/2013 March 2020 | PSC'S CHANGE OF PARTICULARS / MR EBEN SMITH / 04/03/2020 |
| 13/03/2013 March 2020 | CESSATION OF HELGONDA SMITH AS A PSC |
| 13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR HELGONDA SMITH |
| 13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH DICKENS |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 26/10/1826 October 2018 | DIRECTOR APPOINTED MR JOSEPH DICKENS |
| 04/10/184 October 2018 | APPOINTMENT TERMINATED, SECRETARY HELGONDA SMITH |
| 02/10/182 October 2018 | DIRECTOR APPOINTED MRS HELGONDA SMITH |
| 08/09/188 September 2018 | SECRETARY APPOINTED MRS HELGONDA SMITH |
| 03/07/183 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EBEN SMITH / 03/07/2018 |
| 03/07/183 July 2018 | PSC'S CHANGE OF PARTICULARS / MR EBEN SMITH / 03/07/2018 |
| 03/07/183 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EBEN SMITH / 03/07/2018 |
| 03/07/183 July 2018 | PSC'S CHANGE OF PARTICULARS / MR EBEN SMITH / 03/07/2018 |
| 14/03/1814 March 2018 | 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