- Company Overview for COTTON ON BISTRO LTD (05962270)
- Filing history for COTTON ON BISTRO LTD (05962270)
- People for COTTON ON BISTRO LTD (05962270)
- More for COTTON ON BISTRO LTD (05962270)
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
|
|
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
|
|
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 |