Advanced company searchLink opens in new window

COYOTE UGLY LONDON LIMITED

Company number 13569697

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)
07 Feb 2024 LIQ02 Statement of affairs
07 Feb 2024 600 Appointment of a voluntary liquidator
07 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-29
15 Jan 2024 AD01 Registered office address changed from Cadbury House Frost Hill Congresbury Bristol BS49 5AD England to 100 st. James Road Northampton NN5 5LF on 15 January 2024
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
09 Jun 2023 PSC07 Cessation of Breaking Brands International Limited as a person with significant control on 8 June 2023
03 May 2023 AA Accounts for a dormant company made up to 30 September 2022
03 May 2023 AA01 Previous accounting period extended from 31 August 2022 to 30 September 2022
05 Jan 2023 AP01 Appointment of Mr Justin Reynolds Livingston as a director on 22 December 2022
04 Jan 2023 AP01 Appointment of Mr David John O'neil as a director on 23 December 2022
04 Jan 2023 AP01 Appointment of Mr Hassan Hadeed as a director on 24 December 2022
22 Dec 2022 PSC07 Cessation of Steve John Lewis as a person with significant control on 20 December 2022
22 Dec 2022 PSC07 Cessation of Bw Investment Finance Limited as a person with significant control on 20 December 2022
22 Dec 2022 PSC02 Notification of Alexa Luxury Homes Limited as a person with significant control on 20 December 2022
22 Dec 2022 PSC02 Notification of Breaking Brands International Limited as a person with significant control on 20 December 2022
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 100
30 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
30 Aug 2022 PSC02 Notification of Bw Investment Finance Limited as a person with significant control on 30 August 2022
30 Aug 2022 PSC07 Cessation of Nicholas James Taplin as a person with significant control on 30 August 2022
30 Aug 2022 AP01 Appointment of Mrs Caroline Jayne Wilce as a director on 30 August 2022
30 Aug 2022 AP01 Appointment of Mr Christopher Ian Young as a director on 30 August 2022
17 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-17
  • GBP 2