- Company Overview for COTHIAN LTD (13188291)
- Filing history for COTHIAN LTD (13188291)
- People for COTHIAN LTD (13188291)
- More for COTHIAN LTD (13188291)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2022 | AD01 | Registered office address changed from 214a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022 | |
20 Apr 2021 | AA01 | Current accounting period extended from 28 February 2022 to 5 April 2022 | |
30 Mar 2021 | PSC07 | Cessation of Bethany Gee as a person with significant control on 24 February 2021 | |
25 Mar 2021 | TM01 | Termination of appointment of Bethany Gee as a director on 24 February 2021 | |
24 Mar 2021 | AD01 | Registered office address changed from Suite 1, Welch House 90-92 High Street Henley-in-Arden B95 5BY United Kingdom to 214a Kettering Road Northampton NN1 4BN on 24 March 2021 | |
24 Mar 2021 | PSC01 | Notification of Jessica Marie Bernal as a person with significant control on 24 February 2021 | |
23 Mar 2021 | AP01 | Appointment of Ms Jessica Marie Bernal as a director on 24 February 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from Flat 1 15 Vernon Road Bridlington YO15 2HQ England to Suite 1, Welch House 90-92 High Street Henley-in-Arden B95 5BY on 4 March 2021 | |
09 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-09
|