- Company Overview for COTTEL SERVICES LIMITED (06130399)
- Filing history for COTTEL SERVICES LIMITED (06130399)
- People for COTTEL SERVICES LIMITED (06130399)
- More for COTTEL SERVICES LIMITED (06130399)
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) |
---|---|---|---|
21 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2010 | AR01 |
Annual return made up to 27 February 2010 with full list of shareholders
Statement of capital on 2010-09-14
|
|
24 Aug 2010 | AD01 | Registered office address changed from Devlin House 36 st. George Street Mayfair London W1S 2FW United Kingdom on 24 August 2010 | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2009 | CH01 | Director's details changed for Jide Ojo on 15 December 2009 | |
10 Nov 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from ground floor, 9 belgrave road victoria london SW1V 1QB | |
17 Mar 2009 | 288b | Appointment Terminated Secretary accuco LIMITED | |
27 Feb 2009 | 363a | Return made up to 27/02/09; full list of members | |
24 Oct 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
24 Sep 2008 | 288a | Secretary appointed accuco LIMITED | |
23 Sep 2008 | 288b | Appointment Terminated Secretary mainsec LIMITED | |
29 Feb 2008 | 363a | Return made up to 27/02/08; full list of members | |
28 Feb 2008 | 288b | Appointment Terminated Director jide jide | |
04 Apr 2007 | 288a | New director appointed | |
04 Apr 2007 | 288a | New director appointed | |
03 Apr 2007 | 288b | Director resigned | |
27 Feb 2007 | NEWINC | Incorporation |