Advanced company searchLink opens in new window

QUORA (COTTINGHAM) LIMITED

Company number 08990660

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2020 DS01 Application to strike the company off the register
26 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
11 Apr 2019 AA01 Previous accounting period extended from 29 April 2018 to 29 October 2018
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
31 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
17 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
05 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
16 Oct 2017 TM01 Termination of appointment of Benjamin Paul Ellis as a director on 12 October 2017
13 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
02 Feb 2017 MR01 Registration of charge 089906600001, created on 31 January 2017
02 Feb 2017 MR01 Registration of charge 089906600002, created on 31 January 2017
02 Feb 2017 MR01 Registration of charge 089906600003, created on 31 January 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
28 Apr 2016 CH01 Director's details changed for Mr Jason Lee Davis on 18 January 2016
28 Apr 2016 CH01 Director's details changed for Mr Benjamin Paul Ellis on 9 April 2016
29 Oct 2015 AA Accounts for a dormant company made up to 30 April 2015
30 Jul 2015 CERTNM Company name changed quora (clay cross) LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-27
14 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
13 Jan 2015 CH01 Director's details changed for Mr Nicholas Ashley Morgan on 19 December 2014
10 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-10
  • GBP 4