COUDFLEECE LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/02/242 February 2024 Registered office address changed from 19 Crossfield Road Clacton-on-Sea CO15 3QT United Kingdom to Office 2 Upper Floor Eurohouse Birch Lane Business Park Stonall WS9 0NF on 2024-02-02

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 Application to strike the company off the register

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Registered office address changed from 9 Broadfields Astley Villlage Chorley PR7 1XS United Kingdom to 19 Crossfield Road Clacton-on-Sea CO15 3QT on 2023-11-14

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-04-05

View Document

19/09/2319 September 2023 Registered office address changed from 109 Willerby Road Hull HU5 5DZ to 9 Broadfields Astley Villlage Chorley PR7 1XS on 2023-09-19

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-10-10 with updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/11/2116 November 2021 Notification of Hannah Camille Rivera as a person with significant control on 2021-11-05

View Document

16/11/2116 November 2021 Cessation of Jamie Omara as a person with significant control on 2021-11-05

View Document

16/11/2116 November 2021 Termination of appointment of Jamie Omara as a director on 2021-11-05

View Document

14/11/2114 November 2021 Appointment of Ms Hannah Camille Rivera as a director on 2021-11-05

View Document

04/11/214 November 2021 Registered office address changed from 3 King Edward Street Eccles Manchester M30 0RU England to 109 Willerby Road Hull HU5 5DZ on 2021-11-04

View Document

11/10/2111 October 2021 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