Advanced company searchLink opens in new window

COTTICO LTD

Company number SC548292

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2019 AA Accounts for a dormant company made up to 31 October 2018
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
31 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
14 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with updates
22 Sep 2017 PSC04 Change of details for Mrs Agnieszka Drewniany as a person with significant control on 22 September 2017
22 Sep 2017 CH01 Director's details changed for Miss Sandra Maria Kitlinska on 14 September 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the change to the service address have been removed as this was invalid or ineffective.
22 Sep 2017 PSC04 Change of details for Miss Sandra Maria Kitlinska as a person with significant control on 22 September 2017
22 Sep 2017 CH01 Director's details changed for Mrs Agnieszka Drewniany on 14 September 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the change to the service address have been removed as this was invalid or ineffective.
22 Sep 2017 AD01 Registered office address changed
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the change to the registered office have been removed as this was invalid or ineffective.
30 Aug 2017 CH01 Director's details changed for Miss Sandra Maria Kitlinska on 30 August 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the change to the service address have been removed as this was invalid or ineffective.
30 Aug 2017 CH01 Director's details changed for Mrs Agnieszka Drewniany on 30 August 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the change to the service address have been removed as this was invalid or ineffective.
30 Aug 2017 PSC04 Change of details for Mrs Agnieszka Drewniany as a person with significant control on 30 August 2017
30 Aug 2017 PSC04 Change of details for Miss Sandra Maria Kitlinska as a person with significant control on 30 August 2017
30 Aug 2017 AD01 Registered office address changed
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the change to the registered office have been removed as this was invalid or ineffective.
21 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-21
  • GBP 2