- Company Overview for ADVANCED TECHNICAL TRAINING LIMITED (07125536)
- Filing history for ADVANCED TECHNICAL TRAINING LIMITED (07125536)
- People for ADVANCED TECHNICAL TRAINING LIMITED (07125536)
- More for ADVANCED TECHNICAL TRAINING LIMITED (07125536)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2019 | DS01 | Application to strike the company off the register | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
12 Jan 2018 | AA | Micro company accounts made up to 31 January 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Jan 2016 | AP01 | Appointment of Mrs Susan Batten as a director on 8 January 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
09 Dec 2014 | AD01 | Registered office address changed from 30 Ashby Road Towcester Northants NN12 6PG to 3 Warren Yard Warren Park Strafford Road Milton Keynes Buckingamshire MK12 5NW on 9 December 2014 | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
17 Nov 2011 | AD01 | Registered office address changed from Hartwell & Co 183 Watling St Towcester NN12 6BX England on 17 November 2011 | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
14 Jan 2010 | NEWINC | Incorporation |