- Company Overview for COWES BARYES LIMITED (11401010)
- Filing history for COWES BARYES LIMITED (11401010)
- People for COWES BARYES LIMITED (11401010)
- More for COWES BARYES LIMITED (11401010)
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) |
---|---|---|---|
20 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
06 Dec 2022 | PSC04 | Change of details for Mrs Anne Cook as a person with significant control on 6 December 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
17 May 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
19 Apr 2022 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
05 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
15 Jun 2021 | CH01 | Director's details changed for Mrs Emma Briatow on 24 September 2020 | |
08 Jun 2021 | CH01 | Director's details changed for Mrs Emma Briatow on 21 September 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from 47 High Street Barnet Herts EN5 5UW England to 169 High Street Barnet Herts EN5 5SU on 24 September 2020 | |
22 Sep 2020 | PSC04 | Change of details for Mrs Anne Cook as a person with significant control on 22 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Anne Cook as a director on 22 September 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
23 Jun 2020 | PSC04 | Change of details for Mrs Anne Cook as a person with significant control on 4 June 2020 | |
15 Jun 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
15 Jun 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 47 High Street Barnet Herts EN5 5UW on 15 June 2020 | |
06 May 2020 | PSC04 | Change of details for Mrs Anne Cook as a person with significant control on 6 May 2020 | |
06 May 2020 | AP01 | Appointment of Mrs Anne Cook as a director on 6 May 2020 | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|