- Company Overview for COMENIUS ASSOCIATES (UK) LIMITED (09418632)
- Filing history for COMENIUS ASSOCIATES (UK) LIMITED (09418632)
- People for COMENIUS ASSOCIATES (UK) LIMITED (09418632)
- More for COMENIUS ASSOCIATES (UK) LIMITED (09418632)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2024 | RP09 | Address of officer Mr Stuart Kenneth Cotton changed to 09418632 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 August 2024 | |
06 Aug 2024 | RP09 | Address of officer Mrs Ally Cotton changed to 09418632 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 August 2024 | |
03 Aug 2024 | AD01 | Registered office address changed from , West Lodge the Kilmahew Estate, Box 5658, Bath, BA1 0FJ, England to Studio 5 3 Edgar Buildings George Street Bath BA1 2FJ on 3 August 2024 | |
16 Apr 2024 | AD01 | Registered office address changed from , the Kilmahew Estate PO Box 5455, Bath, BA1 0YU, England to Studio 5 3 Edgar Buildings George Street Bath BA1 2FJ on 16 April 2024 | |
09 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
08 Apr 2024 | AA | Accounts for a dormant company made up to 28 February 2023 | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
12 Apr 2023 | AA | Accounts for a dormant company made up to 28 February 2022 | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
01 Dec 2021 | CH01 | Director's details changed for Mr Stuart Cotton on 1 December 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mrs Ally Cotton on 1 December 2021 | |
01 Dec 2021 | PSC04 | Change of details for Mr Stuart Kenneth Cotton as a person with significant control on 1 December 2021 | |
01 Dec 2021 | PSC04 | Change of details for Mrs Ally Cotton as a person with significant control on 1 December 2021 | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
24 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2021 | AD01 | Registered office address changed from , 5 Broad Street, Bath, BA1 5LJ, England to Studio 5 3 Edgar Buildings George Street Bath BA1 2FJ on 18 April 2021 | |
02 Sep 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates |