About

Registered Number: 06479040
Date of Incorporation: 21/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2018 (6 years and 1 month ago)
Registered Address: Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

 

Coaching Innovations Ltd was established in 2008, it has a status of "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Kiteley, Louise Ann, Strazzanti, Sally Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITELEY, Louise Ann 21 January 2008 - 1
STRAZZANTI, Sally Ann 21 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2018
LIQ13 - N/A 10 December 2017
AD01 - Change of registered office address 05 April 2017
4.70 - N/A 04 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2017
RESOLUTIONS - N/A 03 April 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 13 November 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
225 - Change of Accounting Reference Date 29 July 2008
MEM/ARTS - N/A 26 June 2008
RESOLUTIONS - N/A 25 June 2008
NEWINC - New incorporation documents 21 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.