EMPTY COAT STAND LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2022-08-28

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

29/05/2329 May 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

11/05/2211 May 2022 Previous accounting period shortened from 2021-08-30 to 2021-08-29

View Document

10/05/2210 May 2022 Withdraw the company strike off application

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

13/10/2113 October 2021 Application to strike the company off the register

View Document

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

24/03/2024 March 2020 DISS REQUEST WITHDRAWN

View Document

18/02/2018 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/2010 February 2020 APPLICATION FOR STRIKING-OFF

View Document

23/09/1923 September 2019 CESSATION OF ALISON BEGLEY AS A PSC

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON BEGLEY

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON BEGLEY

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MRS ALISON BEGLEY

View Document

12/09/1912 September 2019 COMPANY NAME CHANGED CHG PAYROLL 13 LTD CERTIFICATE ISSUED ON 12/09/19

View Document

28/08/1928 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information