- Company Overview for C J TRAINING SOLUTIONS LIMITED (08683572)
- Filing history for C J TRAINING SOLUTIONS LIMITED (08683572)
- People for C J TRAINING SOLUTIONS LIMITED (08683572)
- More for C J TRAINING SOLUTIONS LIMITED (08683572)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2023 | DS01 | Application to strike the company off the register | |
17 Oct 2022 | AA | Micro company accounts made up to 30 September 2022 | |
10 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
20 May 2022 | AD01 | Registered office address changed from 150 High Street Herne Bay Kent CT6 5NW England to 175B Reculver Road Herne Bay Kent CT6 6PY on 20 May 2022 | |
15 Oct 2021 | AA | Micro company accounts made up to 30 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
25 Jan 2021 | AD01 | Registered office address changed from Innovation Centre Medway Maidstone Road Chatham ME5 9FD United Kingdom to 150 High Street Herne Bay Kent CT6 5NW on 25 January 2021 | |
24 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
04 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
20 Nov 2018 | AD01 | Registered office address changed from Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ United Kingdom to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 20 November 2018 | |
20 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
28 Jun 2018 | CH01 | Director's details changed for Mr Paul Charles Traxler on 28 June 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 35 Petrel Close Herne Bay Kent CT6 6NT to Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ on 28 June 2018 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
27 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 27 February 2017
|
|
09 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|