COW WALL LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewCompulsory strike-off action has been discontinued

View Document

11/11/2511 November 2025 NewCompulsory strike-off action has been discontinued

View Document

10/11/2510 November 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

08/04/258 April 2025 Registered office address changed from PO Box 2381 Ni702791 - Companies House Default Address Belfast BT1 9DY to 44a Frances Street Newtownards BT23 7DN on 2025-04-08

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

13/02/2513 February 2025 Registered office address changed to PO Box 2381, Ni702791 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-13

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

15/08/2415 August 2024 Registered office address changed from T10, Office C 3rd Floor 20 Pump Street Londonderry BT48 6JG Northern Ireland to 165 Rinvarna Court Coleraine Londonderry BT52 1UU on 2024-08-15

View Document

06/08/246 August 2024 Registered office address changed from 165 Rinvarna Court, Coleraine Londonderry BT52 1UU Northern Ireland to T10, Office C 3rd Floor 20 Pump Street Londonderry BT48 6JG on 2024-08-06

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

06/08/246 August 2024 Appointment of Jamie Ross Williams as a secretary on 2024-07-01

View Document

06/08/246 August 2024 Appointment of Dean Fenn as a secretary on 2024-07-01

View Document

23/05/2423 May 2024 Termination of appointment of Laura Emily Potticary as a director on 2024-05-20

View Document

23/05/2423 May 2024 Appointment of Tian Gao as a director on 2024-05-21

View Document

14/05/2414 May 2024 Appointment of Laura Emily Potticary as a director on 2023-12-07

View Document

14/05/2414 May 2024 Termination of appointment of Tian Gao as a director on 2023-12-06

View Document

17/10/2317 October 2023 Cessation of Qiang Liu as a person with significant control on 2023-10-16

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

17/10/2317 October 2023 Appointment of Tian Gao as a director on 2023-10-17

View Document

17/10/2317 October 2023 Termination of appointment of Qiang Liu as a director on 2023-10-16

View Document

17/10/2317 October 2023 Registered office address changed from Unit 2093 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to 165 Rinvarna Court, Coleraine Londonderry BT52 1UU on 2023-10-17

View Document

17/10/2317 October 2023 Notification of Tian Gao as a person with significant control on 2023-10-17

View Document

06/10/236 October 2023 Incorporation

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