- Company Overview for LONDON TRAINING, COACHING AND CONSULTANCY SERVICES LTD (07866106)
- Filing history for LONDON TRAINING, COACHING AND CONSULTANCY SERVICES LTD (07866106)
- People for LONDON TRAINING, COACHING AND CONSULTANCY SERVICES LTD (07866106)
- More for LONDON TRAINING, COACHING AND CONSULTANCY SERVICES LTD (07866106)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2015 | AD01 | Registered office address changed from 36 - 38 Acre Lane Brixton London SW2 5SP to C/O London Tccs 1 Empire Mews Empire Mews London SW16 2BF on 22 June 2015 | |
04 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AD01 | Registered office address changed from 57 Boundry Road Blackfen Kent DA15 8SS to 36 - 38 Acre Lane Brixton London SW2 5SP on 1 April 2015 | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
18 Feb 2014 | AD01 | Registered office address changed from 36-38 Acre Lane Brixton London SW2 5SP on 18 February 2014 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Aug 2013 | AP01 | Appointment of Mr Alexander Manso as a director | |
18 Jul 2013 | AD01 | Registered office address changed from Regus House Victory Way Admirals Park Dartford Kent DA2 6QD England on 18 July 2013 | |
24 Jan 2013 | AP01 | Appointment of Julie Anne Brown as a director | |
24 Jan 2013 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
24 Jan 2013 | TM01 | Termination of appointment of Adrian Koe as a director | |
24 Jan 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 January 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
30 Nov 2011 | NEWINC |
Incorporation
|