Advanced company searchLink opens in new window

A CO DEVELOPMENTS LTD

Company number 08622232

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 200
05 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
10 Jul 2019 CH01 Director's details changed for Mr Robert Bernard Lazare on 10 July 2019
24 Oct 2018 AA Total exemption full accounts made up to 29 January 2018
06 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
05 Dec 2017 CH01 Director's details changed for Mr Robert Bernard Lazare on 5 December 2017
02 Nov 2017 AA Total exemption full accounts made up to 29 January 2017
01 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with updates
24 May 2017 MR04 Satisfaction of charge 086222320001 in full
24 May 2017 MR04 Satisfaction of charge 086222320002 in full
07 Feb 2017 MR01 Registration of charge 086222320003, created on 31 January 2017
07 Feb 2017 MR01 Registration of charge 086222320004, created on 31 January 2017
26 Jan 2017 AA Total exemption small company accounts made up to 29 January 2016
19 Dec 2016 CS01 Confirmation statement made on 24 July 2016 with updates
27 Oct 2016 AA01 Previous accounting period shortened from 30 January 2016 to 29 January 2016
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2016 AA01 Previous accounting period extended from 30 July 2015 to 30 January 2016
13 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
21 Jul 2015 AA Total exemption small company accounts made up to 30 July 2014
03 Jul 2015 TM01 Termination of appointment of Peter Singh Landa as a director on 2 July 2015
03 Jul 2015 TM02 Termination of appointment of Peter Singh Landa as a secretary on 2 July 2015
26 May 2015 AP01 Appointment of Mr Robert Bernard Lazare as a director on 22 May 2015