- Company Overview for COYOTE UGLY LONDON LIMITED (13569697)
- Filing history for COYOTE UGLY LONDON LIMITED (13569697)
- People for COYOTE UGLY LONDON LIMITED (13569697)
- Insolvency for COYOTE UGLY LONDON LIMITED (13569697)
- More for COYOTE UGLY LONDON LIMITED (13569697)
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
|
|
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
|
|
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
Statement of capital on 2021-08-17
|