- Company Overview for COTE D'AZUR PROPERTY HOLDINGS LTD (12592912)
- Filing history for COTE D'AZUR PROPERTY HOLDINGS LTD (12592912)
- People for COTE D'AZUR PROPERTY HOLDINGS LTD (12592912)
- Charges for COTE D'AZUR PROPERTY HOLDINGS LTD (12592912)
- Insolvency for COTE D'AZUR PROPERTY HOLDINGS LTD (12592912)
- Registers for COTE D'AZUR PROPERTY HOLDINGS LTD (12592912)
- More for COTE D'AZUR PROPERTY HOLDINGS LTD (12592912)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2023 | L64.07 | Completion of winding up | |
02 Aug 2022 | COCOMP | Order of court to wind up | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
19 Apr 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
30 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
30 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 2 September 2021
|
|
02 Sep 2021 | MR01 | Registration of charge 125929120001, created on 27 August 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
24 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
08 Jul 2020 | AP01 | Appointment of Mr David Burrows as a director on 8 July 2020 | |
08 Jul 2020 | AP01 | Appointment of Mr Mark David Clement Thomas as a director on 7 July 2020 | |
08 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 7 July 2020
|
|
26 May 2020 | AD03 | Register(s) moved to registered inspection location Flat 123 Free Trade Wharf 340 the Highway London E1W 3EU | |
22 May 2020 | AD02 | Register inspection address has been changed to Flat 123 Free Trade Wharf 340 the Highway London E1W 3EU | |
11 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-11
|