- Company Overview for COUTURE ESTATES LIMITED (05696845)
- Filing history for COUTURE ESTATES LIMITED (05696845)
- People for COUTURE ESTATES LIMITED (05696845)
- Charges for COUTURE ESTATES LIMITED (05696845)
- Insolvency for COUTURE ESTATES LIMITED (05696845)
- More for COUTURE ESTATES LIMITED (05696845)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 May 2017 | AD01 | Registered office address changed from 28 Rathbone Place London W1T 1JF to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 May 2017 | |
04 May 2017 | 4.70 | Declaration of solvency | |
04 May 2017 | 600 | Appointment of a voluntary liquidator | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
18 Jan 2017 | MR04 | Satisfaction of charge 056968450006 in full | |
18 Jan 2017 | MR04 | Satisfaction of charge 056968450003 in full | |
18 Jan 2017 | MR04 | Satisfaction of charge 056968450005 in full | |
18 Jan 2017 | MR04 | Satisfaction of charge 056968450004 in full | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AP01 | Appointment of Miss Senal Patel as a director on 4 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
04 Feb 2016 | MR01 | Registration of charge 056968450003, created on 27 January 2016 | |
04 Feb 2016 | MR01 | Registration of charge 056968450004, created on 27 January 2016 | |
04 Feb 2016 | MR01 | Registration of charge 056968450006, created on 27 January 2016 | |
04 Feb 2016 | MR01 | Registration of charge 056968450005, created on 27 January 2016 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Sep 2015 | MR04 | Satisfaction of charge 056968450002 in full | |
29 Sep 2015 | MR04 | Satisfaction of charge 056968450001 in full | |
24 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | MR01 | Registration of charge 056968450001 | |
26 Jun 2014 | MR01 | Registration of charge 056968450002 |