Advanced company searchLink opens in new window

COSTA LETTINGS UK LIMITED

Company number 11954334

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)
04 Mar 2024 TM01 Termination of appointment of Constantin Marian Contor as a director on 29 February 2024
06 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 7 December 2023
23 Dec 2022 LIQ02 Statement of affairs
19 Dec 2022 AD01 Registered office address changed from 29 Mathews Park Avenue London E15 4AE England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 19 December 2022
18 Dec 2022 600 Appointment of a voluntary liquidator
18 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-08
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
01 Nov 2022 AP01 Appointment of Mr Constantin Marian Contor as a director on 1 November 2022
01 Nov 2022 PSC03 Notification of Constantin Marian Contor as a person with significant control on 1 November 2022
01 Nov 2022 TM01 Termination of appointment of Marcel-Ovidiu David as a director on 1 November 2022
01 Nov 2022 PSC07 Cessation of Marcel-Ovidiu David as a person with significant control on 1 November 2022
01 Nov 2022 AD01 Registered office address changed from 93a High Street North London E6 1HZ England to 29 Mathews Park Avenue London E15 4AE on 1 November 2022
28 Oct 2022 AD01 Registered office address changed from 29 Mathews Park Avenue London E15 4AE England to 93a High Street North London E6 1HZ on 28 October 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
28 Oct 2022 AP01 Appointment of Mr Marcel-Ovidiu David as a director on 28 October 2022
28 Oct 2022 PSC03 Notification of Marcel-Ovidiu David as a person with significant control on 28 October 2022
28 Oct 2022 TM01 Termination of appointment of Constantin Marian Contor as a director on 28 October 2022
28 Oct 2022 PSC07 Cessation of Constantin Marian Contor as a person with significant control on 28 October 2022
21 Jun 2022 PSC04 Change of details for Mr Constantin Marian Contor as a person with significant control on 20 June 2022
21 Jun 2022 CH01 Director's details changed for Mr Constantin Marian Contor on 20 June 2022
21 Jun 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 29 Mathews Park Avenue London E15 4AE on 21 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Constantin Marian Contor on 14 June 2022
14 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 14 June 2022
30 May 2022 PSC04 Change of details for Mr Constantin Marian Contor as a person with significant control on 30 May 2022
30 May 2022 CS01 Confirmation statement made on 17 April 2022 with updates