-
ELITE TRAINING, ASSESSING AND DEVELOPMENT CIC - 1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire, United Kingdom
Company Information
- Company registration number
- 08299254
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1st Floor Suite 4 Alexander House, Waters Edge Business Park
- Campbell Road
- Stoke-On-Trent
- Staffordshire
- ST4 4DB 1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire, ST4 4DB UK
Management
- Managing Directors
- NGWENYA, Clodius
- THOMSON, Katherine
- Company secretaries
- NGWENYA, Clodius
Company Details
- Type of Business
- private-limited-guarant-nsc
- Incorporated
- 2012-11-19
- Dissolved on
- 2021-11-14
- SIC/NACE
- 85590
Ownership
- Beneficial Owners
- Ms Katherine Thomson
- Mr Clodius Ngwenya
- Ms Katherine Thomson
- Mr Clodius Ngwenya
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2018-11-30
-
ELITE TRAINING, ASSESSING AND DEVELOPMENT CIC Company Description
- ELITE TRAINING, ASSESSING AND DEVELOPMENT CIC is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no 08299254. Its current trading status is "closed". It was registered 2012-11-19. It has declared SIC or NACE codes as "85590". It has 2 directors and 1 secretary. The latest accounts are filed up to 2018-11-30.It can be contacted at 1St Floor Suite 4 Alexander House, Waters Edge Business Park .
Get ELITE TRAINING, ASSESSING AND DEVELOPMENT CIC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Elite Training, Assessing And Development Cic - 1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire, United Kingdom
Did you know? kompany provides original and official company documents for ELITE TRAINING, ASSESSING AND DEVELOPMENT CIC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-11-14) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-08-13) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-23) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-16) - AD01
-
change-person-director-company-with-change-date (2019-05-07) - CH01
-
termination-director-company-with-name-termination-date (2019-05-22) - TM01
-
termination-director-company-with-name-termination-date (2019-02-18) - TM01
-
resolution (2019-12-13) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-12-13) - 600
-
liquidation-voluntary-statement-of-affairs (2019-12-13) - LIQ02
-
accounts-with-accounts-type-micro-entity (2019-09-20) - AA
-
appoint-person-director-company-with-name-date (2019-02-27) - AP01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-01) - AD01
-
confirmation-statement-with-no-updates (2018-11-19) - CS01
-
accounts-with-accounts-type-micro-entity (2018-09-26) - AA
-
change-person-director-company-with-change-date (2018-09-21) - CH01
-
change-to-a-person-with-significant-control (2018-09-21) - PSC04
-
appoint-person-director-company-with-name-date (2018-04-30) - AP01
-
mortgage-satisfy-charge-full (2018-04-26) - MR04
-
termination-director-company-with-name-termination-date (2018-04-22) - TM01
-
appoint-person-director-company-with-name-date (2018-02-01) - AP01
-
confirmation-statement-with-no-updates (2018-01-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-29) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-29) - CS01
-
termination-director-company-with-name-termination-date (2016-11-21) - TM01
-
termination-director-company-with-name-termination-date (2016-08-01) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-16) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-11) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-27) - AA
-
termination-director-company-with-name-termination-date (2015-05-28) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-02) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-13) - MR01
-
change-person-director-company-with-change-date (2015-12-15) - CH01
-
change-person-secretary-company-with-change-date (2015-12-15) - CH03
-
annual-return-company-with-made-up-date-no-member-list (2015-12-15) - AR01
-
appoint-person-director-company-with-name-date (2015-11-16) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-no-member-list (2014-12-01) - AR01
-
appoint-person-director-company-with-name-date (2014-07-31) - AP01
-
appoint-person-director-company-with-name (2014-07-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-06-26) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-no-member-list (2013-12-10) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-02-12) - AD01
keyboard_arrow_right 2012
-
incorporation-community-interest-company (2012-11-19) - CICINC