- Company Overview for CTH TRAINING LIMITED (02749354)
- Filing history for CTH TRAINING LIMITED (02749354)
- People for CTH TRAINING LIMITED (02749354)
- Charges for CTH TRAINING LIMITED (02749354)
- More for CTH TRAINING LIMITED (02749354)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2023 | TM02 | Termination of appointment of Anna Marie Richards as a secretary on 23 February 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
11 Jan 2023 | AD01 | Registered office address changed from Room 306/7 3rd Floor 231 Vauxhall Bridge Road London SW1V 1AD England to North Lodge Hawkesyard Rugeley Staffordshire WS15 1PS on 11 January 2023 | |
07 Apr 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to Room 306/7 3rd Floor 231 Vauxhall Bridge Road London SW1V 1AD on 8 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
15 Feb 2021 | PSC04 | Change of details for Mr Simon James Cleaver as a person with significant control on 31 January 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from 37 Duke Street London W1U 1LN to Audley House 13 Palace Street London SW1E 5HX on 15 February 2021 | |
07 May 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Mr Simon James Cleaver on 7 February 2020 | |
07 Feb 2020 | PSC04 | Change of details for Mr Simon James Cleaver as a person with significant control on 7 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
15 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
23 Oct 2018 | AP03 | Appointment of Mrs Anna Marie Richards as a secretary on 23 October 2018 | |
23 Oct 2018 | TM02 | Termination of appointment of Zoe Isobel Nicklin as a secretary on 23 October 2018 | |
18 Aug 2018 | MR04 | Satisfaction of charge 7 in full | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | CONNOT | Change of name notice |