- Company Overview for COTTAGE MOTORS LIMITED (10897651)
- Filing history for COTTAGE MOTORS LIMITED (10897651)
- People for COTTAGE MOTORS LIMITED (10897651)
- More for COTTAGE MOTORS LIMITED (10897651)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
31 Jan 2019 | RT01 | Administrative restoration application | |
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | TM01 | Termination of appointment of Hannah Lucy Moul as a director on 1 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Thomas William Lait as a director on 1 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mrs Jennifer Elizabeth Berriman as a director on 1 January 2018 | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2017 | AP01 | Appointment of Miss Hannah Lucy Moul as a director on 24 August 2017 | |
25 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2017 | PSC01 | Notification of Thomas William Lait as a person with significant control on 15 August 2017 | |
24 Aug 2017 | PSC07 | Cessation of Philip Lawrence as a person with significant control on 15 August 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Philip Lawrence as a director on 15 August 2017 | |
24 Aug 2017 | AP01 | Appointment of Mr Thomas William Lait as a director on 15 August 2017 | |
03 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-03
|