- Company Overview for COEUS ASSOCIATES LTD (07923474)
- Filing history for COEUS ASSOCIATES LTD (07923474)
- People for COEUS ASSOCIATES LTD (07923474)
- More for COEUS ASSOCIATES LTD (07923474)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2019 | DS01 | Application to strike the company off the register | |
05 Jul 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
29 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with updates | |
03 Jan 2019 | CH01 | Director's details changed for Mr Gary John Izatt on 3 January 2019 | |
03 Jan 2019 | CH01 | Director's details changed for Jayne Mayors on 3 January 2019 | |
11 May 2018 | CH01 | Director's details changed for Jayne Mayors on 11 May 2018 | |
11 May 2018 | PSC04 | Change of details for Mr Gary John Izatt as a person with significant control on 4 May 2018 | |
11 May 2018 | CH01 | Director's details changed for Mr Gary John Izatt on 11 May 2018 | |
11 May 2018 | PSC04 | Change of details for Jayne Mayors as a person with significant control on 4 May 2018 | |
30 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from 17 st. Mary's View Saffron Walden Essex CB10 2GF to 5 Ducketts Wharf South Street Bishop's Stortford CM23 3AR on 9 January 2017 | |
13 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Jayne Mayors on 1 December 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Mr Gary John Izatt on 1 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 18 the Shaw Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DD to 17 St. Mary's View Saffron Walden Essex CB10 2GF on 15 December 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|