EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED
Company number 07853610
- Company Overview for EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED (07853610)
- Filing history for EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED (07853610)
- People for EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED (07853610)
- More for EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED (07853610)
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) |
---|---|---|---|
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
24 Aug 2017 | PSC04 | Change of details for Mr David Ian Peck as a person with significant control on 3 May 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr David Ian Peck on 3 May 2017 | |
21 Aug 2017 | PSC01 | Notification of Michael David Jones as a person with significant control on 6 April 2016 | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2017 | PSC01 | Notification of David Ian Peck as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC01 | Notification of Jason Peter Bates as a person with significant control on 6 April 2016 | |
20 Feb 2017 | AD01 | Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 20 February 2017 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Sep 2016 | TM01 | Termination of appointment of Jason Peter Bates as a director on 1 September 2016 | |
01 Sep 2016 | TM02 | Termination of appointment of Jason Peter Bates as a secretary on 1 September 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr David Ian Peck as a director on 1 September 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jul 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
28 Jun 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
03 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
20 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
18 Nov 2011 | NEWINC | Incorporation |