COURTSTAND LIMITED

4 Cromwell Place, London, SW7 2JE
StatusDISSOLVED
Company No.07945505
CategoryPrivate Limited Company
Incorporated10 Feb 2012
Age12 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution16 Jun 2015
Years8 years, 10 months, 23 days

SUMMARY

COURTSTAND LIMITED is an dissolved private limited company with number 07945505. It was incorporated 12 years, 2 months, 28 days ago, on 10 February 2012 and it was dissolved 8 years, 10 months, 23 days ago, on 16 June 2015. The company address is 4 Cromwell Place, London, SW7 2JE.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jun 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Vully De Candole

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2013

Action Date: 30 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Alexander Robinson

Termination date: 2013-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2013

Action Date: 30 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Garfield

Termination date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-18

Old address: C/O De Candole Robinson Limited 1 Whitehead's Grove London SW3 3HA United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2012

Action Date: 08 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-08

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-24

Officer name: Mr John Garfield

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-24

Officer name: Mr Mark Andrew Vully De Candole

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon Davis

Termination date: 2012-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Alexander Robinson

Appointment date: 2012-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Address

Type: AD01

Old address: 41 Chalton Street London NW1 1JD United Kingdom

Change date: 2012-02-24

Documents

View document PDF

Incorporation company

Date: 10 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWOOD & LOCKE LTD

ROCKFIELD HOUSE,STROUD,GL6 6LF

Number:07541918
Status:ACTIVE
Category:Private Limited Company

DUBOIS HEALTHCARE SERVICES LTD

FLAT1, 16,LEEDS,LS7 3HQ

Number:10655286
Status:ACTIVE
Category:Private Limited Company

JEWEL EXCHANGE LIMITED

7 - 8 SILVER STREET,KETTERING,NN16 0BN

Number:11825427
Status:ACTIVE
Category:Private Limited Company
Number:02793625
Status:ACTIVE
Category:Private Limited Company

QUEENSWAY PROPERTY MANAGEMENT LIMITED

219 KINGSTON ROAD,PORTSMOUTH,PO2 7EG

Number:06753649
Status:ACTIVE
Category:Private Limited Company

SOLID ROCK TRIUMPHANT MINISTRY UK

7 MORTHAM STREET,LONDON,E15 3LS

Number:07407790
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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