- Company Overview for COTSWOLDS RETREATS LTD (11356255)
- Filing history for COTSWOLDS RETREATS LTD (11356255)
- People for COTSWOLDS RETREATS LTD (11356255)
- More for COTSWOLDS RETREATS LTD (11356255)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2020 | DS01 | Application to strike the company off the register | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Jun 2019 | PSC01 | Notification of Emelye Elizabeth Durrant as a person with significant control on 17 May 2018 | |
04 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 June 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
01 Oct 2018 | AD01 | Registered office address changed from 1 the Maples the Reddings Cheltenham GL51 6RW England to Unit 10, Bramery Business Park Alstone Lane Cheltenham Gloucestershire GL51 8HE on 1 October 2018 | |
24 May 2018 | AD01 | Registered office address changed from 3 Court Mews 268 London Road Charlton Kings Cheltenham GL52 6HS United Kingdom to 1 the Maples the Reddings Cheltenham GL51 6RW on 24 May 2018 | |
23 May 2018 | AP01 | Appointment of Miss Emelye Elizabeth Durrant as a director on 11 May 2018 | |
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 17 May 2018
|
|
17 May 2018 | AP01 | Appointment of Mr Martyn Durrant as a director on 11 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Michael Duke as a director on 11 May 2018 | |
11 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-11
|