Advanced company searchLink opens in new window

CHOOSE TRAINING LTD.

Company number 07589592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2015-01-10
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)