Advanced company searchLink opens in new window

COTTON ON BISTRO LTD

Company number 05962270

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2012 DS01 Application to strike the company off the register
29 Jan 2012 AR01 Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2012-01-29
  • GBP 100
28 Jan 2012 CH01 Director's details changed for Pamela Rickman on 28 January 2012
01 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Jul 2011 AD01 Registered office address changed from 2 Beech Avenue Houghton Le Spring DH4 5DU on 20 July 2011
20 Jan 2011 AR01 Annual return made up to 10 October 2010 with full list of shareholders
19 Jan 2011 CERTNM Company name changed chesshire-hope consultancy LTD\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
19 Jan 2011 CONNOT Change of name notice
16 Jan 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
15 Jan 2010 AA Total exemption full accounts made up to 31 October 2009
26 Mar 2009 AA Total exemption full accounts made up to 31 October 2008
28 Nov 2008 363a Return made up to 10/10/08; full list of members
28 Jan 2008 AA Total exemption full accounts made up to 31 October 2007
03 Jan 2008 363a Return made up to 10/10/07; full list of members
10 Oct 2006 NEWINC Incorporation