WISE TRAINING LIMITED

04315505
ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ENGLAND CM14 4EG

Documents

Documents
Date Category Description Pages
07 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
22 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
15 Jun 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Jan 2021 accounts Annual Accounts 8 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 accounts Annual Accounts 7 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 6 Buy now
04 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 accounts Annual Accounts 2 Buy now
23 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2016 accounts Annual Accounts 3 Buy now
14 Nov 2015 accounts Annual Accounts 8 Buy now
04 Nov 2015 annual-return Annual Return 4 Buy now
02 Nov 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 7 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
29 Aug 2013 accounts Annual Accounts 3 Buy now
04 Nov 2012 annual-return Annual Return 4 Buy now
30 Aug 2012 accounts Annual Accounts 4 Buy now
10 Nov 2011 annual-return Annual Return 4 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
04 Jan 2010 annual-return Annual Return 4 Buy now
04 Jan 2010 officers Change of particulars for corporate secretary (Rapid Business Services Limited) 2 Buy now
30 Sep 2009 accounts Annual Accounts 8 Buy now
23 Mar 2009 annual-return Return made up to 02/11/08; full list of members 3 Buy now
01 Dec 2008 annual-return Return made up to 02/11/07; full list of members 3 Buy now
01 Dec 2008 officers Appointment terminated secretary simon marchant-jones 1 Buy now
20 Oct 2008 accounts Annual Accounts 8 Buy now
19 Oct 2007 accounts Annual Accounts 8 Buy now
06 Jun 2007 address Registered office changed on 06/06/07 from: 41 blackhorse lane redbourn st albans herts AL3 7ES 1 Buy now
06 Jun 2007 officers New secretary appointed 2 Buy now
27 Jan 2007 annual-return Return made up to 02/11/06; full list of members 6 Buy now
05 Oct 2006 accounts Annual Accounts 8 Buy now
31 May 2006 address Registered office changed on 31/05/06 from: 3 charlotte mews london W1T 4DZ 1 Buy now
08 May 2006 accounts Annual Accounts 8 Buy now
09 Feb 2006 annual-return Return made up to 02/11/05; full list of members 6 Buy now
05 Sep 2005 annual-return Return made up to 02/11/04; full list of members 2 Buy now
26 Feb 2005 officers New secretary appointed 1 Buy now
21 Oct 2004 accounts Annual Accounts 8 Buy now
16 Aug 2004 officers Secretary resigned 1 Buy now
16 Dec 2003 annual-return Return made up to 02/11/03; full list of members 6 Buy now
16 Dec 2003 accounts Annual Accounts 8 Buy now
03 Dec 2002 annual-return Return made up to 02/11/02; full list of members 6 Buy now
28 May 2002 officers New secretary appointed 1 Buy now
13 May 2002 officers New director appointed 2 Buy now
08 Nov 2001 officers Secretary resigned 1 Buy now
08 Nov 2001 officers Director resigned 1 Buy now
02 Nov 2001 incorporation Incorporation Company 14 Buy now