COSTA DIFFERENCE SPAIN LTD
Status | DISSOLVED |
Company No. | 05607060 |
Category | Private Limited Company |
Incorporated | 31 Oct 2005 |
Age | 18 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 25 days |
SUMMARY
COSTA DIFFERENCE SPAIN LTD is an dissolved private limited company with number 05607060. It was incorporated 18 years, 7 months, 1 day ago, on 31 October 2005 and it was dissolved 2 years, 5 months, 25 days ago, on 07 December 2021. The company address is Brunel House Brunel House, Taunton, TA2 6BJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Old address: Pawlett House, West Street Somerton Somerset TA11 7PS
Change date: 2020-03-04
New address: Brunel House Bindon Road Taunton TA2 6BJ
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 26 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 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: 05 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 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: 10 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 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: 01 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 01 Nov 2013
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Robert Theobald
Change date: 2013-10-31
Documents
Change person director company with change date
Date: 01 Nov 2013
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-31
Officer name: Mr Derick John Theobald
Documents
Change person director company with change date
Date: 01 Nov 2013
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-31
Officer name: Mr Stephen James Burns
Documents
Change person secretary company with change date
Date: 01 Nov 2013
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martin Robert Theobald
Change date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 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: 05 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 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: 08 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 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: 05 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Stephen James Burns
Documents
Change person secretary company with change date
Date: 05 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martin Robert Theobald
Change date: 2009-11-02
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Robert Theobald
Change date: 2009-11-02
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Derick John Theobald
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / martin theobald / 16/05/2008
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / martin theobald / 16/05/2008
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/03/07
Documents
Legacy
Date: 24 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 24/11/06 from: 99B preston grove yeovil somerset BA20 2DB
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
6 THE CENTRE, THE CRESCENT,COLCHESTER,CO4 9QQ
Number: | 11374033 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDS FARM,SHIFNAL,TF1 9JY
Number: | 05237881 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11494929 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BARROW HALL LANE,WARRINGTON,WA5 3HH
Number: | 06531544 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE MOUNT,SWANSEA,SA4 3HA
Number: | 05062863 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTOWN HOUSE C/O COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD,HENLEY-ON-THAMES,RG9 1HG
Number: | 02810732 |
Status: | ACTIVE |
Category: | Private Limited Company |