THE COACH WITH THE HAT TRAINING & COACHING LTD
Status | DISSOLVED |
Company No. | 06817940 |
Category | Private Limited Company |
Incorporated | 12 Feb 2009 |
Age | 15 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 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
Dissolution application strike off company
Date: 12 Apr 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Elliot Jonathan Kay
Documents
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
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
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
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
Appoint person director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rich Rich Clayton
Documents
Termination director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Summers
Documents
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
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
Termination director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elliot Kay
Documents
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
Appoint person director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Peter Summers
Documents
Termination director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elliot Kay
Documents
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
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
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
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
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
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
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
Some Companies
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) |
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 |
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 |
90 HAVERSTOCK HILL,LONDON,NW3 2BD
Number: | 10509757 |
Status: | ACTIVE |
Category: | Private Limited Company |