- Company Overview for FLUENT COACHING LIMITED (07169930)
- Filing history for FLUENT COACHING LIMITED (07169930)
- People for FLUENT COACHING LIMITED (07169930)
- More for FLUENT COACHING LIMITED (07169930)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2020 | DS01 | Application to strike the company off the register | |
17 Apr 2020 | CH01 | Director's details changed for Simon Christopher Chudley on 17 April 2020 | |
17 Apr 2020 | CH01 | Director's details changed for Mrs Jayne Marie Chudley on 17 April 2020 | |
17 Apr 2020 | CH01 | Director's details changed for Mrs Rachel Borland on 16 April 2020 | |
17 Apr 2020 | PSC04 | Change of details for Mrs Rachel Borland as a person with significant control on 17 April 2020 | |
17 Apr 2020 | PSC04 | Change of details for Mrs Jayne Marie Chudley as a person with significant control on 17 April 2020 | |
17 Apr 2020 | PSC04 | Change of details for Mr John Robert Borland as a person with significant control on 17 April 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from C/O Rebecca Beaton Accountancy Services Ltd Waters Edge Business Centre Maltkiln Road Barton-upon-Humber DN18 5JR England to 6-8 Freeman Street Grimsby DN32 7AA on 17 April 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
28 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Feb 2019 | AD01 | Registered office address changed from West View Little Lane Wrawby Brigg DN20 8RW England to C/O Rebecca Beaton Accountancy Services Ltd Waters Edge Business Centre Maltkiln Road Barton-upon-Humber DN18 5JR on 11 February 2019 | |
13 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
27 Nov 2017 | CH01 | Director's details changed for Simon Christopher Chudley on 20 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mrs Jayne Marie Chudley on 20 November 2017 | |
27 Nov 2017 | PSC04 | Change of details for Mrs Jayne Marie Chudley as a person with significant control on 20 November 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from Blue Pebble Bungalow Suite 3 Castlethorpe Court Castlethorpe Brigg North Lincolnshire DN20 9LG to West View Little Lane Wrawby Brigg DN20 8RW on 27 November 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Apr 2016 | AA01 | Current accounting period extended from 31 March 2016 to 31 August 2016 | |
14 Apr 2016 | CH01 | Director's details changed for Rachel Borland on 11 April 2016 | |
14 Apr 2016 | CH01 | Director's details changed for John Robert Borland on 11 April 2016 |