COINC SHELF 403 LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
18/07/2418 July 2024 | Change of details for Mr Daniel Gerard O'connell as a person with significant control on 2024-07-18 |
18/07/2418 July 2024 | Director's details changed for Mr Daniel Gerard O'connell on 2024-07-18 |
04/06/244 June 2024 | Registered office address changed from 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to The Garden House Windmill Road Sevenoaks Kent TN13 1TN on 2024-06-04 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
26/10/2326 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
04/10/224 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-08 with updates |
28/10/2128 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
23/10/2023 October 2020 | COMPANY NAME CHANGED BUILTCO LIMITED CERTIFICATE ISSUED ON 23/10/20 |
19/10/2019 October 2020 | APPOINTMENT TERMINATED, DIRECTOR GRAEME HAY |
19/10/2019 October 2020 | DIRECTOR APPOINTED MR DANIEL GERARD O'CONNELL |
19/10/2019 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL O'CONNELL |
19/10/2019 October 2020 | CESSATION OF GRAEME HAY AS A PSC |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
07/06/197 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 200-203 STRAND LONDON UNITED KINGDOM |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / GRAEME HAY / 21/01/2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
03/01/183 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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