ROCHESTER TRAINING LTD

Suite 8 20 Churchill Square Kings Hill, West Malling, ME19 4YU, Kent
StatusDISSOLVED
Company No.06297620
CategoryPrivate Limited Company
Incorporated29 Jun 2007
Age16 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 25 days

SUMMARY

ROCHESTER TRAINING LTD is an dissolved private limited company with number 06297620. It was incorporated 16 years, 11 months, 2 days ago, on 29 June 2007 and it was dissolved 4 years, 4 months, 25 days ago, on 07 January 2020. The company address is Suite 8 20 Churchill Square Kings Hill, West Malling, ME19 4YU, Kent.



Company Fillings

Bona vacantia company

Date: 07 Aug 2023

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change account reference date company current shortened

Date: 21 May 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Moore

Notification date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janet Moore

Notification date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Christine Elizabeth Donna Armstrong

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

New address: Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU

Change date: 2015-01-06

Old address: 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

New address: 20 Churchill Square Kings Hill West Malling Kent ME19 4YU

Old address: 1 Beaufort House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FB

Change date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Address

Type: AD01

Old address: Suite 1 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB

Change date: 2013-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 17 Apr 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 03/08/2009 from c/o navis agere 7 beaufort house beaufort court sir thomas langley road, rochester, kent M12 4FB

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed janet moore

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed terry moore

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed christine elizabeth donna armstrong

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPASS TRAVEL (DRIFTER) LTD

COMPASS HOUSE VANGUARD ROAD,GREAT YARMOUTH,NR31 0NT

Number:03522679
Status:ACTIVE
Category:Private Limited Company

ELLGREN LTD

62 FINDLEY COOK ROAD,WIGAN,WN3 6GJ

Number:11532780
Status:ACTIVE
Category:Private Limited Company

FALSE 9 LIMITED

ESTATE HOUSE,REDDITCH,B97 4HP

Number:09317983
Status:ACTIVE
Category:Private Limited Company

GRAHAM-PELTON (UK) LIMITED

LEVEL 3,LONDON,W1B 3HH

Number:08871684
Status:ACTIVE
Category:Private Limited Company

LEADENHALL ELECTRONIC TRADING SOFTWARE LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:04886583
Status:LIQUIDATION
Category:Private Limited Company

TIFFANI PROPERTY SOLUTIONS LTD

241 MITCHAM ROAD,LONDON,SW17 9JG

Number:07376244
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source