COW AND CREAM FORGE ISLAND LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Termination of appointment of Nigel Scott Blair as a director on 2023-12-08

View Document

08/12/238 December 2023 Termination of appointment of Mark Russell Shorting as a director on 2023-12-08

View Document

21/11/2321 November 2023 Registered office address changed from PO Box 4385 14147420 - Companies House Default Address Cardiff CF14 8LH to 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2023-11-21

View Document

01/09/231 September 2023 Registered office address changed to PO Box 4385, 14147420 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-01

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

13/03/2313 March 2023 Secretary's details changed for Mr Robert Green on 2023-03-10

View Document

13/03/2313 March 2023 Secretary's details changed for Mr Robert Green on 2023-03-10

View Document

10/03/2310 March 2023 Change of details for Mr Robert Green as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Registered office address changed from 16 Globe Road Leeds LS11 5QG England to C/O Ayres Vause Accountancy Ltd Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Robert Green on 2023-03-10

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