ROCHESTER TRAINING LTD
Status | DISSOLVED |
Company No. | 06297620 |
Category | Private Limited Company |
Incorporated | 29 Jun 2007 |
Age | 16 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 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
Gazette dissolved voluntary
Date: 07 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Oct 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; no change of members
Documents
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
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed janet moore
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed terry moore
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed christine elizabeth donna armstrong
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
COMPASS HOUSE VANGUARD ROAD,GREAT YARMOUTH,NR31 0NT
Number: | 03522679 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 FINDLEY COOK ROAD,WIGAN,WN3 6GJ
Number: | 11532780 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTATE HOUSE,REDDITCH,B97 4HP
Number: | 09317983 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |