RILIANCE TRAINING LIMITED

05359583
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
22 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jan 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
02 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
09 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
14 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jul 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
13 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Jul 2021 resolution Resolution 1 Buy now
24 Jun 2021 officers Termination of appointment of director (Robert Hugh Binns) 1 Buy now
24 Jun 2021 officers Termination of appointment of director (Christopher Andrew Armstrong Bayne) 1 Buy now
24 Jun 2021 officers Termination of appointment of director (Michael James Audis) 1 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
23 Sep 2019 accounts Annual Accounts 11 Buy now
01 Jul 2019 officers Appointment of director (Mr Robert Hugh Binns) 2 Buy now
01 Jul 2019 officers Termination of appointment of director (Stephen James Blundell) 1 Buy now
26 Mar 2019 resolution Resolution 37 Buy now
26 Mar 2019 resolution Resolution 13 Buy now
19 Mar 2019 officers Termination of appointment of director (Mark Jonathan Gidge) 1 Buy now
19 Mar 2019 officers Termination of appointment of director (William Jones) 1 Buy now
19 Mar 2019 officers Appointment of director (Mr Michael James Audis) 2 Buy now
19 Mar 2019 officers Termination of appointment of director (Richard Michael Beech) 1 Buy now
19 Mar 2019 officers Appointment of director (Mr Stephen James Blundell) 2 Buy now
19 Mar 2019 officers Appointment of director (Mr Christopher Andrew Armstrong Bayne) 2 Buy now
19 Mar 2019 officers Appointment of director (Mr Adam John Witherow Brown) 2 Buy now
19 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 accounts Annual Accounts 10 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Feb 2018 address Move Registers To Sail Company With New Address 1 Buy now
06 Feb 2018 address Change Sail Address Company With New Address 1 Buy now
05 Feb 2018 officers Change of particulars for director (Mr Mark Jonathan Gidge) 2 Buy now
05 Feb 2018 officers Change of particulars for director (Mr Richard Michael Beech) 2 Buy now
24 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
22 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Jan 2017 accounts Annual Accounts 7 Buy now
22 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2016 annual-return Annual Return 6 Buy now
04 Feb 2016 accounts Annual Accounts 6 Buy now
02 Feb 2016 annual-return Annual Return 3 Buy now
20 Nov 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
05 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jul 2015 officers Termination of appointment of director (Paul Walker) 1 Buy now
22 Jul 2015 officers Appointment of director (Mr Richard Beech) 2 Buy now
22 Jul 2015 officers Appointment of director (Mr Mark Jonathan Gidge) 2 Buy now
25 Feb 2015 annual-return Annual Return 3 Buy now
21 Feb 2015 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
03 Nov 2014 accounts Annual Accounts 5 Buy now
21 Aug 2014 mortgage Registration of a charge 5 Buy now
13 Feb 2014 annual-return Annual Return 3 Buy now
18 Nov 2013 accounts Annual Accounts 5 Buy now
19 Feb 2013 annual-return Annual Return 3 Buy now
13 Aug 2012 accounts Annual Accounts 5 Buy now
15 Feb 2012 annual-return Annual Return 3 Buy now
20 Sep 2011 accounts Annual Accounts 5 Buy now
01 Sep 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 May 2011 officers Termination of appointment of secretary (Scott Sands) 2 Buy now
11 Mar 2011 officers Termination of appointment of director (Stuart Carson) 2 Buy now
24 Feb 2011 annual-return Annual Return 4 Buy now
01 Sep 2010 accounts Annual Accounts 4 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
24 Feb 2010 officers Change of particulars for director (Paul Walker) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Mr William Jones) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Stuart Carson) 2 Buy now
24 Feb 2010 officers Change of particulars for secretary (Scott Ben Sands) 1 Buy now
25 Oct 2009 accounts Annual Accounts 5 Buy now
02 Mar 2009 annual-return Return made up to 09/02/09; full list of members 3 Buy now
20 Feb 2009 officers Director appointed stuart carson 2 Buy now
20 Feb 2009 officers Director appointed paul walker 2 Buy now
16 Jan 2009 accounts Annual Accounts 8 Buy now
03 Mar 2008 annual-return Return made up to 09/02/08; full list of members 3 Buy now
01 Mar 2008 address Registered office changed on 01/03/2008 from, no 1 byrom place, manchester, M3 3HG 1 Buy now
31 Jan 2008 accounts Annual Accounts 6 Buy now
02 Aug 2007 officers Secretary's particulars changed 1 Buy now
11 Apr 2007 annual-return Return made up to 09/02/07; full list of members 6 Buy now
06 Nov 2006 accounts Annual Accounts 5 Buy now
14 Jun 2006 address Registered office changed on 14/06/06 from: 5-7 byrom street, manchester, greater manchester, M3 4PF 1 Buy now
01 Feb 2006 annual-return Return made up to 09/02/06; full list of members 6 Buy now
09 Mar 2005 address Registered office changed on 09/03/05 from: dte house, hollins mount, unsworth, bury, lancashire BL9 8AT 1 Buy now
09 Mar 2005 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
09 Mar 2005 officers New director appointed 2 Buy now
09 Mar 2005 officers New secretary appointed 2 Buy now
18 Feb 2005 officers Secretary resigned 1 Buy now
18 Feb 2005 officers Director resigned 1 Buy now
09 Feb 2005 incorporation Incorporation Company 12 Buy now