Advanced company searchLink opens in new window

COURSES TO CHANGE YOUR LIFE LTD

Company number 12560861

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2022 DS01 Application to strike the company off the register
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2022 AD01 Registered office address changed from 35 Carr Head Leane Bolton upon Dearne Rotherham S63 8DA United Kingdom to 6 Ascot Close Mexborough S64 0JG on 15 February 2022
29 Sep 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 27 September 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
27 Sep 2021 AP01 Appointment of Mr Jamie Cusworth as a director on 27 September 2021
27 Sep 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 35 Carr Head Leane Bolton upon Dearne Rotherham S63 8DA on 27 September 2021
27 Sep 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 September 2021
27 Sep 2021 PSC01 Notification of Jamie Cusworth as a person with significant control on 27 September 2021
14 May 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 12 May 2021
14 May 2021 AP01 Appointment of Mr Bryan Thornton as a director on 12 May 2021
14 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
12 May 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 17 April 2021
12 May 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 17 April 2021
12 May 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2021
14 Apr 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 April 2021
17 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-17
  • GBP 1