- Company Overview for CHOOSE TRAINING LTD. (07589592)
- Filing history for CHOOSE TRAINING LTD. (07589592)
- People for CHOOSE TRAINING LTD. (07589592)
- More for CHOOSE TRAINING LTD. (07589592)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2016 | TM01 | Termination of appointment of Katy Louise Maria Harvey as a director on 21 December 2015 | |
04 Jan 2016 | DS01 | Application to strike the company off the register | |
05 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 Dec 2015 | AD01 | Registered office address changed from Burke Cottage Main Street Little Brington Northampton NN7 4HS to The Stables Church Walk Daventry NN11 4BL on 5 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | AP01 | Appointment of Mrs Katy Louise Maria Harvey as a director on 31 January 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Michael John Henry Harvey as a director on 31 January 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
21 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
21 Jan 2015 | TM01 | Termination of appointment of Katy Louise Maria Harvey as a director on 15 January 2015 | |
21 Jan 2015 | AP01 | Appointment of Mr Michael John Henry Harvey as a director on 15 January 2015 | |
21 Jan 2015 | AD01 | Registered office address changed from The Buttery Tithe Farm Moulton Road Holcot Northampton Northants NN6 9SH to Burke Cottage Main Street Little Brington Northampton NN7 4HS on 21 January 2015 | |
15 Jan 2015 | CERTNM |
Company name changed elite apprenticeships LIMITED\certificate issued on 15/01/15
|
|
05 Jan 2015 | CONNOT | Change of name notice | |
08 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
14 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
11 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
11 Feb 2013 | AD01 | Registered office address changed from 2 the Paddocks Great Brington Northampton Northamptonshire NN7 4JN United Kingdom on 11 February 2013 | |
26 Jun 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
04 Apr 2011 | NEWINC |
Incorporation
|