COW AND CREAM FORGE ISLAND LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
08/12/238 December 2023 | Termination of appointment of Nigel Scott Blair as a director on 2023-12-08 |
08/12/238 December 2023 | Termination of appointment of Mark Russell Shorting as a director on 2023-12-08 |
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 |
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 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
13/03/2313 March 2023 | Secretary's details changed for Mr Robert Green on 2023-03-10 |
13/03/2313 March 2023 | Secretary's details changed for Mr Robert Green on 2023-03-10 |
10/03/2310 March 2023 | Change of details for Mr Robert Green as a person with significant control on 2023-03-10 |
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 |
10/03/2310 March 2023 | Director's details changed for Mr Robert Green on 2023-03-10 |
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