COWRY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
29/11/2329 November 2023 | Final Gazette dissolved following liquidation |
29/11/2329 November 2023 | Final Gazette dissolved following liquidation |
29/08/2329 August 2023 | Return of final meeting in a creditors' voluntary winding up |
08/03/238 March 2023 | Liquidators' statement of receipts and payments to 2023-01-04 |
07/02/227 February 2022 | Notice to Registrar of Companies of Notice of disclaimer |
11/01/2211 January 2022 | Registered office address changed from Suite 3, Windrush Court 56a High Street Witney Oxfordshire OX28 6ET England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-01-11 |
11/01/2211 January 2022 | Appointment of a voluntary liquidator |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Statement of affairs |
30/09/2130 September 2021 | Micro company accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Change of details for Mr Nigel Simon Ridpath as a person with significant control on 2021-06-21 |
21/06/2121 June 2021 | Change of details for Mr Nigel Simon Ridpath as a person with significant control on 2021-06-21 |
21/06/2121 June 2021 | Registered office address changed from Suite 3 Windrush Court 56a High Street Witney Oxfordshire OX28 6ET England to 20-22 Wenlock Road London N1 7GU on 2021-06-21 |
15/06/2115 June 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 3 Windrush Court 56a High Street Witney Oxfordshire OX28 6ET on 2021-06-15 |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MARC JACOB WOLENIK / 01/04/2020 |
10/07/2010 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL SIMON RIDPATH |
10/07/2010 July 2020 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | SECRETARY APPOINTED MR NIGEL SIMON RIDPATH |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JACOB WOLENIK / 15/04/2019 |
09/04/199 April 2019 | DIRECTOR APPOINTED MR NIGEL SIMON RIDPATH |
04/04/194 April 2019 | 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