- Company Overview for CUT THE COSTA LIMITED (03838985)
- Filing history for CUT THE COSTA LIMITED (03838985)
- People for CUT THE COSTA LIMITED (03838985)
- Insolvency for CUT THE COSTA LIMITED (03838985)
- More for CUT THE COSTA LIMITED (03838985)
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) |
---|---|---|---|
24 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2012 | L64.04 | Dissolution deferment | |
04 Dec 2012 | L64.07 | Completion of winding up | |
23 Mar 2012 | COCOMP | Order of court to wind up | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Feb 2011 | CERTNM |
Company name changed cocoa data LIMITED\certificate issued on 03/02/11
|
|
11 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
20 Dec 2010 | AD01 | Registered office address changed from 36E Liverpool Road Penwortham Preston Lancashire PR1 0DQ United Kingdom on 20 December 2010 | |
20 Dec 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
14 Dec 2010 | AR01 |
Annual return made up to 4 September 2010 with full list of shareholders
Statement of capital on 2010-12-14
|
|
14 Dec 2010 | AP01 | Appointment of Mr Abdul Rehman Mistry as a director | |
20 Aug 2010 | TM01 | Termination of appointment of Double Dutch Designs Limited as a director | |
20 Aug 2010 | TM01 | Termination of appointment of Anthony Ball as a director | |
20 Aug 2010 | TM02 | Termination of appointment of Faye O'neill as a secretary | |
26 Apr 2010 | AR01 | Annual return made up to 4 September 2009 with full list of shareholders | |
28 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
17 Sep 2009 | 363a | Return made up to 04/09/08; full list of members | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from 329 preston road grimsargh preston lancashire PR2 5JT | |
26 Dec 2008 | 288a | Director appointed mr anthony terence ball | |
26 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
20 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
08 Nov 2007 | CERTNM | Company name changed cut the costa LIMITED\certificate issued on 08/11/07 | |
22 Oct 2007 | 363a | Return made up to 04/09/07; full list of members | |
02 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
20 Dec 2006 | 363a | Return made up to 04/09/06; full list of members |