- Company Overview for THE COLLECTIVE (COWAL) LIMITED (SC510358)
- Filing history for THE COLLECTIVE (COWAL) LIMITED (SC510358)
- People for THE COLLECTIVE (COWAL) LIMITED (SC510358)
- More for THE COLLECTIVE (COWAL) LIMITED (SC510358)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2018 | DS01 | Application to strike the company off the register | |
01 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
22 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
22 Jan 2018 | TM01 | Termination of appointment of Pauline Beautyman as a director on 28 September 2017 | |
22 Jan 2018 | TM02 | Termination of appointment of Pauline Beautyman as a secretary on 28 September 2017 | |
22 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
20 Jul 2017 | PSC07 | Cessation of Michaela Goan as a person with significant control on 20 July 2017 | |
20 Jul 2017 | PSC07 | Cessation of Pauline Janet Beautyman as a person with significant control on 20 July 2017 | |
18 Jul 2017 | AP01 | Appointment of Ms Karen Anne Komurcu as a director on 1 September 2016 | |
14 Jul 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
11 Oct 2016 | AA | Micro company accounts made up to 31 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
20 Jul 2016 | TM01 | Termination of appointment of Moira Ferguson as a director on 30 June 2016 | |
08 Jul 2015 | NEWINC | Incorporation |