- Company Overview for COINTES LTD (10635760)
- Filing history for COINTES LTD (10635760)
- People for COINTES LTD (10635760)
- More for COINTES LTD (10635760)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2018 | DS01 | Application to strike the company off the register | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
22 Feb 2018 | PSC01 | Notification of Jerome Alberto as a person with significant control on 25 April 2017 | |
15 Feb 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 15 February 2018 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Jerome Alberto on 25 April 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Shawn Jones as a director on 25 April 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Jerome Alberto as a director on 25 April 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 32 Castlewood Road Liverpool L6 5AL United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 2 June 2017 | |
23 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-23
|