-
THE TRAINING GRP HOLDINGS LIMITED - Begbies Traynor 31st Floor, 40 Bank Street, London, E14 5NR, United Kingdom
Company Information
- Company registration number
- 08601329
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Begbies Traynor 31st Floor
- 40 Bank Street
- London
- E14 5NR Begbies Traynor 31st Floor, 40 Bank Street, London, E14 5NR UK
Management
- Managing Directors
- DARLINGTON, John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-08
- Dissolved on
- 2017-12-19
- SIC/NACE
- 85320
Ownership
- Beneficial Owners
- Mr Jonathan Richard Davies
- Ldc Ii Lp
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- SHOO 774A LIMITED
- Filing of Accounts
- Due Date: 2019-02-28
- Last Date: 2017-05-31
- Annual Return
- Due Date: 2019-07-22
- Last Date: 2018-07-08
-
THE TRAINING GRP HOLDINGS LIMITED Company Description
- THE TRAINING GRP HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 08601329. Its current trading status is "live". It was registered 2013-07-08. It was previously called SHOO 774A LIMITED. It has declared SIC or NACE codes as "85320". It has 1 director It can be contacted at Begbies Traynor 31St Floor .
Get THE TRAINING GRP HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Training Grp Holdings Limited - Begbies Traynor 31st Floor, 40 Bank Street, London, E14 5NR, United Kingdom
- 2013-07-08
Did you know? kompany provides original and official company documents for THE TRAINING GRP HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-22) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-07) - LIQ03
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-02-01) - TM01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-21) - LIQ03
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-08-28) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-28) - AD01
-
confirmation-statement-with-no-updates (2018-08-28) - CS01
-
termination-director-company-with-name-termination-date (2018-09-17) - TM01
-
administrative-restoration-company (2018-08-28) - RT01
-
liquidation-voluntary-appointment-of-liquidator (2018-10-18) - 600
-
accounts-with-accounts-type-full (2018-08-28) - AA
-
resolution (2018-10-18) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2018-10-18) - LIQ01
keyboard_arrow_right 2017
-
gazette-dissolved-compulsory (2017-12-19) - GAZ2
-
gazette-notice-compulsory (2017-10-03) - GAZ1
-
capital-allotment-shares (2017-07-20) - SH01
-
mortgage-charge-part-both-with-charge-number (2017-07-01) - MR05
-
accounts-with-accounts-type-group (2017-03-02) - AA
-
resolution (2017-07-14) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-23) - CS01
-
accounts-with-accounts-type-group (2016-03-04) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-20) - AR01
-
appoint-person-director-company-with-name-date (2015-10-20) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-24) - AD01
-
capital-allotment-shares (2015-09-23) - SH01
-
accounts-with-accounts-type-group (2015-06-16) - AA
-
termination-director-company-with-name-termination-date (2015-05-14) - TM01
-
resolution (2015-05-27) - RESOLUTIONS
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-02-05) - AP01
-
termination-director-company-with-name (2014-06-16) - TM01
-
resolution (2014-06-24) - RESOLUTIONS
-
capital-allotment-shares (2014-06-24) - SH01
-
appoint-person-director-company-with-name (2014-02-06) - AP01
-
appoint-person-director-company-with-name-date (2014-07-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
-
memorandum-articles (2014-08-07) - MA
-
resolution (2014-09-19) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-07-02) - AP01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-shortened (2013-10-07) - AA01
-
change-of-name-notice (2013-09-12) - CONNOT
-
certificate-change-of-name-company (2013-09-12) - CERTNM
-
appoint-person-director-company-with-name (2013-09-25) - AP01
-
termination-secretary-company-with-name (2013-09-25) - TM02
-
termination-director-company-with-name (2013-09-25) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-10-07) - AD01
-
mortgage-create-with-deed-with-charge-number (2013-10-12) - MR01
-
appoint-person-director-company-with-name (2013-10-21) - AP01
-
resolution (2013-10-17) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-10-17) - SH02
-
capital-allotment-shares (2013-10-17) - SH01
-
appoint-person-director-company-with-name (2013-10-24) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-10-24) - AD01
-
appoint-person-director-company-with-name (2013-10-29) - AP01
-
capital-name-of-class-of-shares (2013-10-17) - SH08
-
incorporation-company (2013-07-08) - NEWINC