- Company Overview for COURTIER WHOLESALE LTD (10584184)
- Filing history for COURTIER WHOLESALE LTD (10584184)
- People for COURTIER WHOLESALE LTD (10584184)
- More for COURTIER WHOLESALE LTD (10584184)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
29 Dec 2021 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
18 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
18 Feb 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
17 Feb 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
17 Feb 2021 | PSC07 | Cessation of Helen Margaret Thorne as a person with significant control on 17 February 2021 | |
17 Feb 2021 | PSC07 | Cessation of Andrew Ewen Goldsmith as a person with significant control on 17 February 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Helen Margaret Thorne as a director on 17 February 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Andrew Ewen Goldsmith as a director on 17 February 2021 | |
17 Feb 2021 | PSC01 | Notification of Stuart James Fenn as a person with significant control on 17 February 2021 | |
23 Jul 2020 | AP01 | Appointment of Mr Stuart James Fenn as a director on 22 July 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from , 67 Lancaster Road, Barnet, Hertfordshire, EN4 8AS to Unit 8B, Offley Hoo Farm Hoo Lane Offley Hitchin SG5 3ED on 23 March 2020 | |
29 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
02 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
07 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from , Fergusson House 124 -128 City Road, London, EC1V 2NJ, England to Unit 8B, Offley Hoo Farm Hoo Lane Offley Hitchin SG5 3ED on 5 November 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
25 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-25
|