FAIR EMPLOYMENT TRAINING (FET) LTD
Company number 06681735
- Company Overview for FAIR EMPLOYMENT TRAINING (FET) LTD (06681735)
- Filing history for FAIR EMPLOYMENT TRAINING (FET) LTD (06681735)
- People for FAIR EMPLOYMENT TRAINING (FET) LTD (06681735)
- More for FAIR EMPLOYMENT TRAINING (FET) LTD (06681735)
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) |
---|---|---|---|
15 Jul 2024 | AD01 | Registered office address changed from Unit 42 30 st. Dunstans Street Canterbury CT2 8HG England to Suite 42 9B Roper Close Canterbury Kent CT2 7EP on 15 July 2024 | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
07 Feb 2023 | AD01 | Registered office address changed from 2nd Floor Maybrook House Queens Gardens Dover Kent CT17 9AH England to Unit 42 30 st. Dunstans Street Canterbury CT2 8HG on 7 February 2023 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2022 | PSC07 | Cessation of Frances Julia Mccrory as a person with significant control on 31 August 2021 | |
14 Jul 2022 | PSC01 | Notification of Peter Ciaran Mccrory as a person with significant control on 31 August 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
15 Feb 2022 | AD01 | Registered office address changed from The Yard Caesar's Way Folkestone Kent CT19 4AL United Kingdom to 2nd Floor Maybrook House Queens Gardens Dover Kent CT17 9AH on 15 February 2022 | |
21 Oct 2021 | CERTNM |
Company name changed channel movements & storage LTD\certificate issued on 21/10/21
|
|
09 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
09 Jul 2021 | PSC01 | Notification of Frances Julia Mccrory as a person with significant control on 4 October 2019 | |
09 Jul 2021 | PSC07 | Cessation of Peter Ciaran Mccrory as a person with significant control on 4 October 2019 | |
13 Oct 2020 | AA | Micro company accounts made up to 31 August 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
29 Jun 2020 | AD01 | Registered office address changed from 262 High Road Harrow HA3 7BB England to The Yard Caesar's Way Folkestone Kent CT19 4AL on 29 June 2020 | |
28 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
27 Jun 2019 | PSC01 | Notification of Peter Ciaran Mccrory as a person with significant control on 25 June 2019 | |
27 Jun 2019 | PSC07 | Cessation of Bernard Joseph Sweeney as a person with significant control on 25 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Peter Ciaran Mccrory as a director on 25 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Bernard Joseph Sweeney as a director on 25 June 2019 |