NOORD-TRAINING LIMITED

3 Warners Mill 3 Warners Mill, Braintree, CM7 3GB, Essex, United Kingdom
StatusDISSOLVED
Company No.08944725
CategoryPrivate Limited Company
Incorporated18 Mar 2014
Age10 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years3 months, 9 days

SUMMARY

NOORD-TRAINING LIMITED is an dissolved private limited company with number 08944725. It was incorporated 10 years, 2 months, 11 days ago, on 18 March 2014 and it was dissolved 3 months, 9 days ago, on 20 February 2024. The company address is 3 Warners Mill 3 Warners Mill, Braintree, CM7 3GB, Essex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jan Reinier Noordhuis

Change date: 2020-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

Old address: Office 107, Coppergate House 16 Brune Street London E1 7NJ England

New address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB

Change date: 2020-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Noord-Group Limited

Cessation date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-10

Officer name: Klaas Alexander Noordhuis

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jan Reinier Noordhuis

Notification date: 2020-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Reinier Noordhuis

Appointment date: 2020-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

New address: Office 107, Coppergate House 16 Brune Street London E1 7NJ

Old address: Kingsfield House Prescot Street London E1 8HG England

Change date: 2018-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Old address: S206-209 Holywell Centre 1 Phipp Street London EC2A 4PS

New address: Kingsfield House Prescot Street London E1 8HG

Change date: 2016-03-29

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-08

Officer name: Klaas Alexander Noordhuis

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Klaas Alexander Noordhuis

Change date: 2015-03-17

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 18 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.L. TELECOMMUNICATIONS LTD.

200 DRAKE STREET,LANCASHIRE,OL16 1PJ

Number:03459553
Status:ACTIVE
Category:Private Limited Company

DINCKLEY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:08935795
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POSITIVE DISCIPLINE UK LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:09676626
Status:ACTIVE
Category:Private Limited Company

SFP 1 LIMITED

26 LOCKING GATE RISE,OLDHAM,OL4 2SP

Number:08997215
Status:ACTIVE
Category:Private Limited Company

STUDYTRACKS UK LTD

300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA

Number:10716920
Status:ACTIVE
Category:Private Limited Company

THE TULIP CUP LIMITED

THE OLD FORGE. 718 MELTON RD,LEICESTER,LE4 8BD

Number:11253068
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