PIERPOINT FINANCIAL TRAINING LTD

Wellington House Wellington House, London Colney, AL2 1HA, Hertfordshire
StatusDISSOLVED
Company No.08734364
CategoryPrivate Limited Company
Incorporated16 Oct 2013
Age10 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 8 months, 6 days

SUMMARY

PIERPOINT FINANCIAL TRAINING LTD is an dissolved private limited company with number 08734364. It was incorporated 10 years, 8 months, 16 days ago, on 16 October 2013 and it was dissolved 2 years, 8 months, 6 days ago, on 26 October 2021. The company address is Wellington House Wellington House, London Colney, AL2 1HA, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2019

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roy Zimmerhansl

Notification date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Zimmerhansl

Appointment date: 2018-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy Zimmerhansl

Cessation date: 2018-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Simon Harris

Appointment date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Edward Zimmerhansl

Termination date: 2017-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Incorporation company

Date: 16 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ESSEX SHOOTING SUPPLIES LIMITED

CANTFIELDS FARM,KELVEDON,CO5 9HH

Number:02264630
Status:ACTIVE
Category:Private Limited Company

HERMFLEX PROPERTIES LIMITED

EXCHANGE HOUSE,TAUNTON,TA1 4EB

Number:03539435
Status:ACTIVE
Category:Private Limited Company

ODONATA AVIATION LIMITED

30B SOUTHGATE,CHICHESTER,PO19 1DP

Number:08761693
Status:ACTIVE
Category:Private Limited Company

PH WISDOM LIMITED

296 BROAD WALK,LONDON,SE3 8NH

Number:07109925
Status:ACTIVE
Category:Private Limited Company

SCAFFOLD STATE LIMITED

51 BROOKBANK ROAD 51 BROOKBANK ROAD,LONDON,SE13 7BX

Number:08564503
Status:ACTIVE
Category:Private Limited Company

SHIPSTON GARDENS MANAGEMENT COMPANY LIMITED

C/O HOMER HOUSE,SOLIHULL,B91 3QQ

Number:11771566
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source