COTIDIA LTD

Unit 1b Summers Street, London, EC1R 5BD, England
StatusDISSOLVED
Company No.07908426
CategoryPrivate Limited Company
Incorporated13 Jan 2012
Age12 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 15 days

SUMMARY

COTIDIA LTD is an dissolved private limited company with number 07908426. It was incorporated 12 years, 4 months, 5 days ago, on 13 January 2012 and it was dissolved 2 years, 15 days ago, on 03 May 2022. The company address is Unit 1b Summers Street, London, EC1R 5BD, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 10 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 10 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-25

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2019

Action Date: 25 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Matthew Farley

Appointment date: 2019-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: , 21 Graham Street Jewellery Quarter, Birmingham, West Midlands, B1 3JR, England

Change date: 2019-02-27

New address: Unit 1B Summers Street London EC1R 5BD

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guillaume Piot

Cessation date: 2019-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-26

Psc name: Bought by Many Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guillaume Rene Emmanuel Piot

Termination date: 2019-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-14

Old address: , 75 C/O Fraser Russell Ltd, Harborne Road, Birmingham, B15 3DH, England

New address: Unit 1B Summers Street London EC1R 5BD

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: , 75 Harborne Road, C/O Fraser Russell, Birmingham, B15 3DH, England

Change date: 2017-08-23

New address: Unit 1B Summers Street London EC1R 5BD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: , 15 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3DU

Change date: 2017-08-23

New address: Unit 1B Summers Street London EC1R 5BD

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Incorporation company

Date: 13 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3QUENCY LTD

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:10455766
Status:ACTIVE
Category:Private Limited Company

BEARS HOLDINGS LIMITED

7 JOHN STREET,LONDON,WC1N 2ES

Number:11516686
Status:ACTIVE
Category:Private Limited Company

PLP INDUSTRIES LIMITED

125 WORCESTER ROAD,STOURBRIDGE,DY9 0NW

Number:04662145
Status:ACTIVE
Category:Private Limited Company

PRIVATE MEDICARE LIMITED

LANCASTER HOUSE LANCASTER ROAD,BRIDLINGTON,YO15 3QY

Number:01985662
Status:ACTIVE
Category:Private Limited Company

SCANSOURCE LIMITED

1 CALLAGHAN SQUARE,,CF10 5BT

Number:02713952
Status:ACTIVE
Category:Private Limited Company

THE SKI GARAGE LIMITED

6 CRAIGEND DRIVE WEST,GLASGOW,G62 7EA

Number:SC414057
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source