- Company Overview for COTTAGE GREEN LIMITED (06760719)
- Filing history for COTTAGE GREEN LIMITED (06760719)
- People for COTTAGE GREEN LIMITED (06760719)
- More for COTTAGE GREEN LIMITED (06760719)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2023 | DS01 | Application to strike the company off the register | |
15 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
12 Jul 2022 | AA | Micro company accounts made up to 31 August 2021 | |
21 Apr 2022 | PSC04 | Change of details for Mr Peter Commane as a person with significant control on 20 April 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
08 Jul 2021 | AA | Micro company accounts made up to 31 August 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
11 Dec 2020 | CH01 | Director's details changed for Mr Peter Commane on 30 November 2020 | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
30 Apr 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 August 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
08 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
13 Feb 2018 | AD01 | Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 13 February 2018 | |
13 Feb 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 31 July 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
26 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 10 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|