COLLECTIBLE COUTURE LTD

15 15 Little Street, Guildford, GU2 9QG, Surrey, United Kingdom
StatusACTIVE
Company No.08298246
CategoryPrivate Limited Company
Incorporated19 Nov 2012
Age11 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

COLLECTIBLE COUTURE LTD is an active private limited company with number 08298246. It was incorporated 11 years, 6 months, 29 days ago, on 19 November 2012. The company address is 15 15 Little Street, Guildford, GU2 9QG, Surrey, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 22 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Old address: 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England

New address: 15 15 Little Street Guildford Surrey GU2 9QG

Change date: 2024-03-12

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Address

Type: AD01

Old address: Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU

Change date: 2018-12-30

New address: 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-18

Officer name: Mr Richard John Leach

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-09

New address: Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU

Old address: C/O Suite 3a Oriental Road Woking Surrey GU22 7AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Symes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-03

Old address: 35 Firs Avenue London N11 3NE United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Leach

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 1ST light LIMITED\certificate issued on 23/09/13

Documents

View document PDF

Change of name notice

Date: 23 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 19 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSHIRE SOLUTIONS LIMITED

AMSHIRE HOUSE, 4 OAK GREEN,CHEADLE HULME,SK8 6QL

Number:01536888
Status:ACTIVE
Category:Private Limited Company

DRONEPRO SURVEYING LIMITED

C/O WGN,LEEDS,LS1 2RU

Number:10488480
Status:ACTIVE
Category:Private Limited Company

EAM DEVELOPMENTS LIMITED

WALNUT COTTAGE,WEETING NR BRANDON,IP27 0PX

Number:08995942
Status:ACTIVE
Category:Private Limited Company

F M CONTRACT SERVICES LTD

10C RATHFRILAND STREET,BANBRIDGE,BT32 3LA

Number:NI638964
Status:ACTIVE
Category:Private Limited Company

MUMMY MEECH COOKS LTD

44 NYE BEVAN ESTATE,LONDON,E5 0AG

Number:11304523
Status:ACTIVE
Category:Private Limited Company

SHIRLEY GOLF COURSE LIMITED

STRATFORD ROAD,SHIRLEY,B90 4EW

Number:00555686
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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