COURAGE MANAGEMENT ADMINISTRATION LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Secretary's details changed for Ga Secretarial Service Limited on 2024-01-01

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

16/06/2416 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-03-24 with updates

View Document

20/05/2320 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 CORPORATE SECRETARY APPOINTED GA SECRETARIAL SERVICE LIMITED

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 7 LAND OF GREEN GINGER SUITE 7A HULL HU1 2ED

View Document

08/02/168 February 2016 Registered office address changed from , 7 Land of Green Ginger, Suite 7a, Hull, HU1 2ED to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 2016-02-08

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY PRIMARY SECRETARY SERVICES LTD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/11/1315 November 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMARY SECRETARY SERVICES LTD / 01/12/2012

View Document

05/12/125 December 2012 Registered office address changed from , West 1 West Dock Street, Hull, HU3 4HH on 2012-12-05

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM WEST 1 WEST DOCK STREET HULL HU3 4HH

View Document

30/11/1230 November 2012 Registered office address changed from , 7 Land of Green Ginger, Suite 7a, Hull, HU1 2ED, United Kingdom on 2012-11-30

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 7 LAND OF GREEN GINGER SUITE 7A HULL HU1 2ED UNITED KINGDOM

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM APT 776 / CHYNOWETH HOUSE TREVISSOME PARK TRURO CORNWALL TR4 8UN ENGLAND

View Document

28/11/1228 November 2012 Registered office address changed from , Apt 776 / Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England on 2012-11-28

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/07/124 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMARY SECRETARY SERVICES LTD / 05/05/2011

View Document

04/07/124 July 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/03/1124 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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