THE COACH WITH THE HAT TRAINING & COACHING LTD

8 Wych Hill Park, Woking, GU22 0HF, England
StatusDISSOLVED
Company No.06817940
CategoryPrivate Limited Company
Incorporated12 Feb 2009
Age15 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 21 days

SUMMARY

THE COACH WITH THE HAT TRAINING & COACHING LTD is an dissolved private limited company with number 06817940. It was incorporated 15 years, 3 months, 18 days ago, on 12 February 2009 and it was dissolved 4 years, 10 months, 21 days ago, on 09 July 2019. The company address is 8 Wych Hill Park, Woking, GU22 0HF, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2018

Action Date: 28 Apr 2018

Category: Address

Type: AD01

Old address: 3 Little Riding Woking Surrey GU22 7EP England

Change date: 2018-04-28

New address: 8 Wych Hill Park Woking GU22 0HF

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-25

New address: 3 Little Riding Woking Surrey GU22 7EP

Old address: 1002 Vista Building 30 Calderwood Street London SE18 6JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Rich Rich Clayton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

New address: 1002 Vista Building 30 Calderwood Street London SE18 6JH

Change date: 2015-03-04

Old address: 18a Devonshire Drive London SE10 8JZ

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliot Jonathan Kay

Change date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Jonathan Kay

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-14

Old address: Lower Moor Hey Farm Pinfold Lane Huddersfield West Yorkshire HD2 2EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rich Rich Clayton

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Summers

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Old address: C/O Marc P Summers 7 Shalcross Drive Cheshunt Waltham Cross Hertfordshire EN8 8UX United Kingdom

Change date: 2012-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Kay

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-30

Old address: 18a Devonshire Drive Greenwich London SE10 8JZ England

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Peter Summers

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Kay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elliot kay life coaching LTD\certificate issued on 08/07/11

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Old address: Elliot Kay 22 Newton Ave London London W3 8AL United Kingdom

Change date: 2011-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2011

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Elliot Kay

Documents

View document PDF

Incorporation company

Date: 12 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA CARE SUPPORT & SERVICES

ABICARE SERVICES LTD ABIHOUSE,SALISIBURY,SP2 7PU

Number:09415658
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BEKAS DESIGN LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07536266
Status:ACTIVE
Category:Private Limited Company

COCKENZIE DEVELOPMENT COMPANY LIMITED

4 HOPE STREET,EDINBURGH,EH2 4DB

Number:SC478995
Status:ACTIVE
Category:Private Limited Company

DIGITECH COMMERCIAL LIMITED

14 BALDOCK STREET,WARE,SG12 9DZ

Number:10735033
Status:ACTIVE
Category:Private Limited Company

DYNAMIC MOTION SYSTEMS LIMITED

2 CRICKLADE COURT,SWINDON,SN1 3EY

Number:07297022
Status:ACTIVE
Category:Private Limited Company

LISA HAUCK LIMITED

90 HAVERSTOCK HILL,LONDON,NW3 2BD

Number:10509757
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