- Company Overview for MOCH TRAINING CENTRE LIMITED (11868126)
- Filing history for MOCH TRAINING CENTRE LIMITED (11868126)
- People for MOCH TRAINING CENTRE LIMITED (11868126)
- More for MOCH TRAINING CENTRE LIMITED (11868126)
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) |
---|---|---|---|
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2021 | TM01 | Termination of appointment of Joan Belinda Wilson as a director on 2 May 2021 | |
24 May 2021 | TM01 | Termination of appointment of Jacqueline Anne Wilson as a director on 2 May 2021 | |
07 May 2021 | AD01 | Registered office address changed from 56-60a Front Street West Bedlington NE22 5UB United Kingdom to C/O Box Accounts Clervaux Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 7 May 2021 | |
06 May 2021 | AP01 | Appointment of Mr Gary Granville Deans as a director on 1 May 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
09 Mar 2020 | CH01 | Director's details changed for Mrs Joan Belinda Ager on 2 March 2020 | |
22 Apr 2019 | PSC01 | Notification of Jacqueline Anne Wilson as a person with significant control on 22 April 2019 | |
22 Apr 2019 | AP01 | Appointment of Miss Jacqueline Anne Wilson as a director on 22 April 2019 | |
22 Apr 2019 | PSC01 | Notification of Joan Belinda Ager as a person with significant control on 22 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from Office 116 Ridley Street Blyth NE24 3AG United Kingdom to 56-60a Front Street West Bedlington NE22 5UB on 12 April 2019 | |
07 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-07
|