FINO CPC COURSES LIMITED
Status | DISSOLVED |
Company No. | 07872089 |
Category | Private Limited Company |
Incorporated | 06 Dec 2011 |
Age | 12 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 5 months, 4 days |
SUMMARY
FINO CPC COURSES LIMITED is an dissolved private limited company with number 07872089. It was incorporated 12 years, 5 months, 22 days ago, on 06 December 2011 and it was dissolved 4 years, 5 months, 4 days ago, on 24 December 2019. The company address is 476-478 Broadway 476-478 Broadway, Oldham, OL9 9NS.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current shortened
Date: 12 Jun 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-09-29
Documents
Change account reference date company previous shortened
Date: 11 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-29
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Address
Type: AD01
New address: 476-478 Broadway Chadderton Oldham OL9 9NS
Old address: C/O Lgv4U Training Centre Ashton Road Bredbury Stockport Cheshire SK6 2SR England
Change date: 2015-11-23
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Address
Type: AD01
Old address: 476-478 Broadway Chadderton Oldham Lancashire OL9 9NS
Change date: 2015-03-10
New address: C/O Lgv4U Training Centre Ashton Road Bredbury Stockport Cheshire SK6 2SR
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Change person director company with change date
Date: 07 Jan 2014
Action Date: 16 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fiona Nolan
Change date: 2013-02-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type dormant
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company current extended
Date: 20 Dec 2012
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 23 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2012-03-31
Documents
Some Companies
DRIVE DEVILBISS HEALTHCARE LIMITED HEATHFIELD LANE,WEST YORKSHIRE,BD11 2HW
Number: | 02412527 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLS INDEPENDENT PHOTOGRAPHY LTD
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11174054 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BARRING STREET NORTHAMPTONSHIRE,NORTHAMPTON,NN5 4DD
Number: | 11234381 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRIERLEY PADDOCK,COLCHESTER,CO5 8GQ
Number: | 11241810 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 11151083 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUBLIME MANAGEMENT SERVICES LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11304205 |
Status: | ACTIVE |
Category: | Private Limited Company |