- Company Overview for C&O VENTURES LIMITED (09155897)
- Filing history for C&O VENTURES LIMITED (09155897)
- People for C&O VENTURES LIMITED (09155897)
- More for C&O VENTURES LIMITED (09155897)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2017 | DS01 | Application to strike the company off the register | |
19 Oct 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
21 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | AP01 | Appointment of Mr Christopher Mark Oatway as a director on 31 July 2014 | |
28 Aug 2015 | CH03 | Secretary's details changed for Chris Oatway on 31 July 2014 | |
28 Aug 2015 | AD01 | Registered office address changed from 2 Leeward House Plantation Wharf London SW11 3TX England to Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 28 August 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Mr Andrew Glynn Connaughton on 5 August 2015 | |
31 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-31
|