COURAGEOUS LTD

Ensign House, Unit A Battersea Reach Ensign House, Unit A Battersea Reach, London, SW18 1TA, United Kingdom
StatusDISSOLVED
Company No.08129497
CategoryPrivate Limited Company
Incorporated04 Jul 2012
Age11 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 23 days

SUMMARY

COURAGEOUS LTD is an dissolved private limited company with number 08129497. It was incorporated 11 years, 11 months, 3 days ago, on 04 July 2012 and it was dissolved 9 months, 23 days ago, on 15 August 2023. The company address is Ensign House, Unit A Battersea Reach Ensign House, Unit A Battersea Reach, London, SW18 1TA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anete Daubure

Appointment date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Amin

Termination date: 2020-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Sep 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-16

Officer name: Anglodan Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Amin

Change date: 2019-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

New address: Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA

Old address: 2a St George Wharf London SW8 2LE United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

New address: 2a St George Wharf London SW8 2LE

Old address: 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Amin

Appointment date: 2018-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-03

Officer name: Nicolai Heering

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Incorporation company

Date: 04 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TRADE VANS LTD

48 CHIPCHASE CRESCENT,NEWCASTLE UPON TYNE,NE5 5JU

Number:10561755
Status:ACTIVE
Category:Private Limited Company

ASTON PRODUCTIONS LIMITED

ASTON FARM HOUSE,HENLEY ON THAMES,RG9 3DE

Number:09610831
Status:ACTIVE
Category:Private Limited Company

BIVISEE LTD

CRAVEN HOUSE,LONDON,W5 2BS

Number:09547300
Status:ACTIVE
Category:Private Limited Company

CAMPERDOWN ELM TRADING LIMITED

11 DUDHOPE TERRACE,DUNDEE,DD3 6TS

Number:SC530319
Status:ACTIVE
Category:Private Limited Company

DAVIS OF SEVENOAKS LIMITED

70 HIGH STREET,CHISLEHURST,BR7 5AQ

Number:03789226
Status:ACTIVE
Category:Private Limited Company

HUMAN POTENTIAL LTD

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:11884767
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