COTENHAM LTD
Status | DISSOLVED |
Company No. | 04404640 |
Category | Private Limited Company |
Incorporated | 27 Mar 2002 |
Age | 22 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 2 years, 4 days |
SUMMARY
COTENHAM LTD is an dissolved private limited company with number 04404640. It was incorporated 22 years, 2 months, 22 days ago, on 27 March 2002 and it was dissolved 2 years, 4 days ago, on 14 June 2022. The company address is 64 Longwood Gardens, Redbridge, IG5 0BB, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Termination secretary company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Guneet Nota
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jasbir Singh Nota
Change date: 2009-10-01
Documents
Termination secretary company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Guneet Nota
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 24/04/2009 from office 114 highcroft hall highcroft road erdington birmingham B23 6GS
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 24/02/2009 from 64 longwood gardens redbridge essex IG5 0BB
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/07; full list of members
Documents
Legacy
Date: 14 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 14/02/07 from: 264 kingston road ilford essex IG1 1PQ
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/03; full list of members
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 27/03/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 18 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 18/04/02 from: 86B albert rd ilford essex IG1 1HR
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 15/04/02 from: 39A leicester road salford manchester M7 4AS
Documents
Some Companies
133 PUTNEY WHARF,LONDON,SW15 2JX
Number: | 10195704 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHINESE WELLNESS CENTRE,IPSWICH,IP1 3JZ
Number: | 11928341 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RIVER VIEW,MAIDSTONE,ME15 6SN
Number: | 08233967 |
Status: | ACTIVE |
Category: | Private Limited Company |
43-45 CIRCUS LANE,EDINBURGH,EH3 6SU
Number: | SC577963 |
Status: | ACTIVE |
Category: | Private Limited Company |
520 OXFORD STREET,LONDON,W1C 1NX
Number: | 11871059 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BARNE CLOSE,WARWICKSHIRE,CV11 4TP
Number: | 06379777 |
Status: | ACTIVE |
Category: | Private Limited Company |