Advanced company searchLink opens in new window

COUTTS ENTERPRISES LIMITED

Company number 09786308

Filter by category

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)
22 May 2024 AA Total exemption full accounts made up to 30 September 2023
20 Nov 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
17 Apr 2023 CS01 Confirmation statement made on 28 September 2022 with no updates
17 Apr 2023 RT01 Administrative restoration application
28 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
03 Oct 2021 TM02 Termination of appointment of Hoshang Salim as a secretary on 1 October 2021
12 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2021 CS01 Confirmation statement made on 28 September 2020 with no updates
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2020 AD01 Registered office address changed from 37a 3rd Floor Unimix House Abbey Road London NW10 7TR England to Suite 266 4 Montpelier Street Knightsbridge London SW7 1EE on 28 October 2020
17 May 2020 TM01 Termination of appointment of Muafaq El Aswad as a director on 5 May 2020
08 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
15 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from 37a Rd Floor Unimix House Abbey Road London NW10 7TR England to 37a 3rd Floor Unimix House Abbey Road London NW10 7TR on 3 June 2019
01 May 2019 AA Total exemption full accounts made up to 30 September 2018
22 Oct 2018 PSC04 Change of details for Mr Amar Saleem as a person with significant control on 19 October 2018
21 Oct 2018 CH01 Director's details changed for Mr Amar Saleem on 19 October 2018