Advanced company searchLink opens in new window

COURT COLLABORATION (NGS) LIMITED

Company number 11868873

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2023 DS01 Application to strike the company off the register
17 Aug 2023 CH01 Director's details changed for Mr Anthony Patrick Mccourt on 17 August 2023
25 Jul 2023 AD01 Registered office address changed from 85-89 Colmore Row Birmingham B3 2BB United Kingdom to 23rd Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 25 July 2023
29 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
08 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
23 May 2022 CH01 Director's details changed for Mr Anthony Patrick Mccourt on 23 May 2022
14 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with updates
20 Oct 2021 TM01 Termination of appointment of Simon John Mcnally as a director on 19 October 2021
16 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Jun 2021 AP01 Appointment of Mr Simon John Mcnally as a director on 25 May 2021
09 Jun 2021 TM01 Termination of appointment of Simon John Mcnally as a director on 25 May 2021
11 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
20 Mar 2020 PSC02 Notification of Court Collaboration Limited as a person with significant control on 8 March 2019
20 Mar 2020 PSC07 Cessation of Devonhirst Investments Limited as a person with significant control on 8 March 2019
20 Mar 2020 PSC07 Cessation of Anthony Mccourt as a person with significant control on 8 March 2019
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
03 May 2019 CH01 Director's details changed for Mr Simon John Mcnally on 2 May 2019
08 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-08
  • GBP 2