Advanced company searchLink opens in new window

COURTIER WHOLESALE LTD

Company number 10584184

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-04
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted