About

Registered Number: 05924644
Date of Incorporation: 05/09/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years ago)
Registered Address: 39 Five Acres Five Acres, Stoke Holy Cross, Norwich, Norfolk, NR14 8UF

 

Change Consultancy & Training Ltd was registered on 05 September 2006 and are based in Norwich in Norfolk, it's status is listed as "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY, Christopher John 05 September 2006 - 1
MARQUES NEVES, Maria Helen 05 September 2006 17 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 17 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 September 2018
AA01 - Change of accounting reference date 07 April 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 25 January 2016
AD01 - Change of registered office address 19 January 2016
AR01 - Annual Return 01 October 2015
SH08 - Notice of name or other designation of class of shares 01 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 23 October 2012
AAMD - Amended Accounts 05 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 05 July 2011
SH01 - Return of Allotment of shares 18 November 2010
AR01 - Annual Return 18 November 2010
SH01 - Return of Allotment of shares 18 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 28 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
CERTNM - Change of name certificate 16 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.