Advanced company searchLink opens in new window

CORDON ROUGE LTD

Company number 09146484

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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
18 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2018 AA Accounts for a dormant company made up to 31 July 2017
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
28 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
09 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
25 Feb 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY to 83 Swedwell Road Torquay TQ2 8QL on 25 February 2016
25 Feb 2016 AP01 Appointment of Miss Jacqueline Carol Corah as a director on 3 July 2015
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
05 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
03 Jul 2015 TM01 Termination of appointment of Peter Valaitis as a director on 3 July 2015
03 Jul 2015 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 July 2015
24 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-24
  • GBP 1