COTEX TRADING LIMITED
Company Documents
Date | Description |
---|---|
21/10/2321 October 2023 | Final Gazette dissolved following liquidation |
21/10/2321 October 2023 | Final Gazette dissolved following liquidation |
21/07/2321 July 2023 | Return of final meeting in a creditors' voluntary winding up |
20/10/2220 October 2022 | Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-20 |
25/02/2225 February 2022 | Director's details changed for Mr Christopher James Bragger on 2022-02-25 |
25/02/2225 February 2022 | Change of details for Mr Christopher James Bragger as a person with significant control on 2022-02-25 |
25/02/2225 February 2022 | Registered office address changed from 4 Glover Street Newton-Le-Willows WA12 8JP England to 36 36 Ferensway Hull HU2 8NH on 2022-02-25 |
04/02/224 February 2022 | Certificate of change of name |
05/01/225 January 2022 | Termination of appointment of Leah Hallford as a director on 2022-01-05 |
05/01/225 January 2022 | Registered office address changed from 15 Seymours Harlow CM19 5NG England to 4 Glover Street Newton-Le-Willows WA12 8JP on 2022-01-05 |
05/01/225 January 2022 | Appointment of Mr Christopher James Bragger as a director on 2022-01-05 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-17 with updates |
05/01/225 January 2022 | Notification of Christopher James Bragger as a person with significant control on 2022-01-05 |
05/01/225 January 2022 | Cessation of Leah Hallford as a person with significant control on 2022-01-05 |
01/11/211 November 2021 | Termination of appointment of Lynn Louise Buckland as a director on 2021-11-01 |
01/11/211 November 2021 | Appointment of Miss Leah Hallford as a director on 2021-11-01 |
01/11/211 November 2021 | Cessation of Lynn Louise Buckland as a person with significant control on 2021-11-01 |
01/11/211 November 2021 | Registered office address changed from 7 Risdens Harlow CM18 7NH England to 15 Seymours Harlow CM19 5NG on 2021-11-01 |
01/11/211 November 2021 | Notification of Leah Hallford as a person with significant control on 2021-11-01 |
18/12/2018 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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