Advanced company searchLink opens in new window

COURCOUX & COURCOUX CONTEMPORARY ART LIMITED

Company number 03178772

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)
13 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
19 May 2021 AD01 Registered office address changed from Sunnyside House High Street Nether Wallop Stockbridge Hampshire SO20 8EZ to Church End, 1 Church Road Church Road Nether Wallop Stockbridge SO20 8ET on 19 May 2021
04 Nov 2020 AA Micro company accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
19 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 30 April 2018
07 Nov 2018 TM01 Termination of appointment of Sally Dean Courcoux as a director on 1 November 2018
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
07 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 7,700
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 7,700
14 Apr 2015 TM01 Termination of appointment of Richard Mark Courcoux as a director on 31 March 2015
14 Apr 2015 AP01 Appointment of Ms Sally Dean Courcoux as a director on 31 March 2015
14 Apr 2015 TM01 Termination of appointment of Richard Mark Courcoux as a director on 31 March 2015
14 Apr 2015 AD01 Registered office address changed from Nomads House High Street Stockbridge Hampshire SO20 6HE to Sunnyside House High Street Nether Wallop Stockbridge Hampshire SO20 8EZ on 14 April 2015
09 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 7,700
02 Apr 2014 AD01 Registered office address changed from Nomads House High Street Stockbridge Hampshire SO20 6HE England on 2 April 2014