Advanced company searchLink opens in new window

COTTAGE LOUNGE LTD

Company number 12306215

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2023 DS01 Application to strike the company off the register
01 Aug 2023 AD01 Registered office address changed from 140 Burntoak Broadway London HA8 0BB England to 99Copenhagn Close Luton Copenhagen Close Luton LU3 3TG on 1 August 2023
01 Aug 2023 PSC07 Cessation of Roze Aram Ali as a person with significant control on 31 July 2023
01 Aug 2023 TM01 Termination of appointment of Roze Aram Ali as a director on 31 July 2023
26 Jul 2023 AP01 Appointment of Mr Ochenatu Ionel as a director on 26 July 2023
25 Jul 2023 PSC04 Change of details for Miss Roze Aram Ali as a person with significant control on 24 July 2023
25 Jul 2023 CH01 Director's details changed for Miss Roze Aram Ali on 24 July 2023
01 Mar 2023 AD01 Registered office address changed from 145 Hamilton Road London NW11 9EB England to 140 Burntoak Broadway London HA8 0BB on 1 March 2023
07 Sep 2022 PSC01 Notification of Roze Aram Ali as a person with significant control on 1 January 2022
07 Sep 2022 AP01 Appointment of Miss Roze Aram Ali as a director on 1 January 2022
07 Sep 2022 PSC07 Cessation of Aram Ali Mohammad as a person with significant control on 1 January 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
07 Sep 2022 TM01 Termination of appointment of Aram Ali Mohammad as a director on 1 January 2022
22 Feb 2022 AA Accounts for a dormant company made up to 30 November 2021
19 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2022 CS01 Confirmation statement made on 7 November 2021 with no updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2021 AP01 Appointment of Mr Aram Ali Mohammad as a director on 22 October 2021
22 Oct 2021 PSC01 Notification of Aram Ali Mohammad as a person with significant control on 22 October 2021
22 Oct 2021 TM01 Termination of appointment of Amin Rashid Shirazimohager as a director on 22 October 2021
22 Oct 2021 PSC07 Cessation of Amin Rashid Shirazimohager as a person with significant control on 22 October 2021
22 Oct 2021 AD01 Registered office address changed from 49 Cumbrian Gardens London NW2 1ED United Kingdom to 145 Hamilton Road London NW11 9EB on 22 October 2021
28 Jul 2021 AA Total exemption full accounts made up to 30 November 2020