KICKSTART TRAINING LIMITED

17 Wansdyke Workshops 17 Wansdyke Workshops, Keynsham, BS31 1NH, Bristol, England
StatusDISSOLVED
Company No.11104768
CategoryPrivate Limited Company
Incorporated11 Dec 2017
Age6 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 6 months, 30 days

SUMMARY

KICKSTART TRAINING LIMITED is an dissolved private limited company with number 11104768. It was incorporated 6 years, 5 months, 3 days ago, on 11 December 2017 and it was dissolved 4 years, 6 months, 30 days ago, on 15 October 2019. The company address is 17 Wansdyke Workshops 17 Wansdyke Workshops, Keynsham, BS31 1NH, Bristol, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 Mar 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-04

Officer name: Mr Richard James Howes

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-04

Officer name: Guy Crispin Davies

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard James Howes

Notification date: 2017-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2019

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guy Crispin Davies

Cessation date: 2018-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-05

Officer name: Richard James Howes

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-05

Officer name: Richard James Howes

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard James Howes

Cessation date: 2018-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Crispin Davies

Change date: 2018-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

New address: 17 Wansdyke Workshops Unity Road Keynsham Bristol BS31 1NH

Old address: 65 Rosebery Park Dursley GL11 4NS England

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-08

Psc name: Mr Guy Cripin Davies

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2018

Action Date: 19 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard James Howes

Change date: 2018-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2018

Action Date: 22 Apr 2018

Category: Address

Type: AD01

New address: 65 Rosebery Park Dursley GL11 4NS

Old address: 17 Wansdyke Workshops Unity Road Keynsham BS31 1NH England

Change date: 2018-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

Old address: 17 Unit 17 Wansdyke Workshops Unity Road Keynsham Bristol BS31 1NH England

New address: 17 Wansdyke Workshops Unity Road Keynsham BS31 1NH

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: Mark Jonathan Kirkham

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Gregory

Termination date: 2018-02-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard James Howes

Appointment date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

New address: 17 Unit 17 Wansdyke Workshops Unity Road Keynsham Bristol BS31 1NH

Change date: 2018-01-22

Old address: PO Box BS31 1NH 17 Unit 17 Wansdyke Workshops Unity Road Keynsham Bristol BS31 1NH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-22

Old address: 65 Rosebery Park Dursley GL11 4NS United Kingdom

New address: PO Box BS31 1NH 17 Unit 17 Wansdyke Workshops Unity Road Keynsham Bristol BS31 1NH

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 20 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-20

Psc name: Guy Cripin Davies

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-20

Officer name: Mr Guy Cripin Davies

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Howes

Change date: 2018-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-20

Officer name: Ms Susan Gregory

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-20

Officer name: Mr Mark Jonathan Kirkham

Documents

View document PDF

Incorporation company

Date: 11 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETESH MIDDLETON LAW LTD

71 MIDDLETON ROAD,MANCHESTER,M8 4JY

Number:08649227
Status:ACTIVE
Category:Private Limited Company

DC ENTERPRISES (CUMBRIA) LIMITED

KELDENE MAIN STREET,COCKERMOUTH,CA13 0UG

Number:09089396
Status:ACTIVE
Category:Private Limited Company

OR CONSULTING ENGINEERS LIMITED

WREN HOUSE, 68 LONDON ROAD,HERTS,AL1 1NG

Number:05779117
Status:ACTIVE
Category:Private Limited Company

PARKERS LEISURE (HOLDINGS) LIMITED

QUEENS CHAMBERS,RHYL,LL18 1SE

Number:00609150
Status:ACTIVE
Category:Private Limited Company

S8 MOTORS LTD

19-21 BURR STREET,LUTON,LU2 0HN

Number:10294479
Status:ACTIVE
Category:Private Limited Company

SCOTLAND'S TOWNS LIMITED

5 ROSE STREET,EDINBURGH,EH2 2PR

Number:SC419769
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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