Advanced company searchLink opens in new window

COTTONWOOD CHRISTIAN CENTER (EUROPE)

Company number 04074661

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2020 DS01 Application to strike the company off the register
03 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
20 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
01 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
27 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
21 Sep 2016 AD01 Registered office address changed from C/O Streathers Highgate Llp Tuscan Studios 14 Muswell Hill Road London N6 5UG to C/O Streathers Solicitors 1 Heath Street Hampstead London NW3 6TP on 21 September 2016
30 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
16 Oct 2015 AR01 Annual return made up to 20 September 2015 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2022 under section 1088 of the Companies Act 2006
19 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
23 Sep 2014 AR01 Annual return made up to 20 September 2014 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2022 under section 1088 of the Companies Act 2006
23 Sep 2014 AD01 Registered office address changed from 128 Wigmore Street London W1U 3SA to C/O Streathers Highgate Llp Tuscan Studios 14 Muswell Hill Road London N6 5UG on 23 September 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 20 September 2013 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2022 under section 1088 of the Companies Act 2006
01 Oct 2013 CH01 Director's details changed for Mr Christos Demetriou on 20 September 2013
01 Oct 2013 CH03 Secretary's details changed for Mr Christos Demetriou on 20 September 2013
26 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 20 September 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2022 under section 1088 of the Companies Act 2006
27 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 20 September 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2022 under section 1088 of the Companies Act 2006