COGRESS CF SPURSTOWE TERRACE LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
18/12/2418 December 2024 | Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18 |
18/12/2418 December 2024 | Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to 188 Brent Street Hendon London NW4 1BE on 2024-12-18 |
26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
17/08/2417 August 2024 | Termination of appointment of Steven John Blackmore as a director on 2024-08-06 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with updates |
14/02/2414 February 2024 | Accounts for a dormant company made up to 2022-12-31 |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/12/2226 December 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/07/212 July 2021 | Appointment of Mr Steven John Blackmore as a director on 2021-06-24 |
01/07/211 July 2021 | Termination of appointment of Tal Orly as a director on 2021-06-24 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
25/07/1825 July 2018 | 16/05/17 STATEMENT OF CAPITAL GBP 73726 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/06/1719 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107732160001 |
19/06/1719 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107732160002 |
12/06/1712 June 2017 | CURRSHO FROM 31/05/2018 TO 31/12/2017 |
16/05/1716 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COGRESS CF SPURSTOWE TERRACE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company