COL DES FOSSES LIMITED

Elwood House 42 Lytton Road Elwood House 42 Lytton Road, Barnet, EN5 5BY, England
StatusACTIVE
Company No.11941214
CategoryPrivate Limited Company
Incorporated11 Apr 2019
Age5 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

COL DES FOSSES LIMITED is an active private limited company with number 11941214. It was incorporated 5 years, 2 months, 4 days ago, on 11 April 2019. The company address is Elwood House 42 Lytton Road Elwood House 42 Lytton Road, Barnet, EN5 5BY, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

New address: Elwood House 42 Lytton Road New Barnet Barnet EN5 5BY

Change date: 2021-03-24

Old address: Second Floor Flat 3, 5 Ainger Road London NW3 3AR England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greta Elizabeth Desforges-Hodgson

Termination date: 2019-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Ambrose Welstead

Appointment date: 2019-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Mary Welstead

Appointment date: 2019-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-08

Psc name: Angela Mary Welstead

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-08

Psc name: Justin Ambrose Welstead

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-08

Psc name: Greta Elizabeth Desforges-Hodgson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

New address: Second Floor Flat 3, 5 Ainger Road London NW3 3AR

Old address: C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL England

Change date: 2019-07-09

Documents

View document PDF

Incorporation company

Date: 11 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED INDEPENDENT MONITORING LIMITED

SECURITY HOUSE THE SUMMIT,SUNBURY ON THAMES,TW16 5DB

Number:00092580
Status:ACTIVE
Category:Private Limited Company

ANB 3 LTD

182 KINGSWAY,BELFAST,BT17 9AD

Number:NI650724
Status:ACTIVE
Category:Private Limited Company

ESSEX DRYCLEANERS LIMITED

9 BICKELS YARD,LONDON BRIDGE,SE1 3HA

Number:06383035
Status:ACTIVE
Category:Private Limited Company

M.F TRANS LTD

51 SCHOLFIELD ROAD,COVENTRY,CV7 8LJ

Number:10911088
Status:ACTIVE
Category:Private Limited Company

PROCESS CONTROL AND INFORMATION LIMITED

26 PARK ROAD,MELTON MOWBRAY,LE13 1TT

Number:03446589
Status:ACTIVE
Category:Private Limited Company

SYSCOM CONTRACTORS.LTD

5 GLENFEADON TERRACE,REDRUTH,TR16 4JX

Number:06110444
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