COTON CREATIVE BRANDING LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

06/11/246 November 2024 Application to strike the company off the register

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-03-31

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

01/05/231 May 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

01/04/231 April 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Director's details changed for Mr Andrew James Coton on 2021-12-10

View Document

22/12/2122 December 2021 Registered office address changed from 4 Ashford Court West Hallam DE7 6LH United Kingdom to 53 Belper Road Stanley Common Ilkeston DE7 6FP on 2021-12-22

View Document

05/03/215 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information