COTE GROUP (FINANCING) LIMITED

08662609
200 ALDERSGATE ALDERSGATE STREET LONDON GREATER LONDON EC1A 4HD

Documents

Documents
Date Category Description Pages
20 Aug 2022 gazette Gazette Dissolved Liquidation 1 Buy now
20 May 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
12 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
16 Dec 2020 officers Termination of appointment of secretary (Kristina Zienko) 1 Buy now
15 Dec 2020 resolution Resolution 1 Buy now
15 Dec 2020 insolvency Liquidation Voluntary Statement Of Affairs 18 Buy now
14 Dec 2020 officers Termination of appointment of director (Alexander Rupert Gauvain Scrimgeour) 1 Buy now
08 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Annual Accounts 18 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 14 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 officers Appointment of secretary (Kristina Zienko) 2 Buy now
23 Aug 2018 officers Termination of appointment of secretary (Stuart Mcnamara) 1 Buy now
04 May 2018 accounts Annual Accounts 14 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 officers Appointment of director (Mr Strahan Leonard Arthur Wilson) 2 Buy now
31 Aug 2017 officers Termination of appointment of director (Stuart Mcnamara) 1 Buy now
17 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jun 2017 mortgage Registration of a charge 19 Buy now
30 Mar 2017 accounts Annual Accounts 16 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2016 accounts Annual Accounts 12 Buy now
29 Apr 2016 officers Appointment of director (Stuart Mcnamara) 2 Buy now
29 Apr 2016 officers Termination of appointment of director (Paul Leonard Aitchison) 1 Buy now
14 Apr 2016 officers Appointment of secretary (Mr Stuart Mcnamara) 2 Buy now
14 Apr 2016 officers Termination of appointment of secretary (Paul Leonard Aitchison) 1 Buy now
14 Jan 2016 officers Termination of appointment of director (Harald Alexander Samuelsson) 1 Buy now
16 Sep 2015 annual-return Annual Return 6 Buy now
07 Sep 2015 resolution Resolution 2 Buy now
28 Aug 2015 mortgage Registration of a charge 17 Buy now
23 Jul 2015 officers Termination of appointment of director (Sean Michael Dinnen) 2 Buy now
23 Jul 2015 officers Termination of appointment of director (Ian Robert Moore) 2 Buy now
16 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
31 Mar 2015 mortgage Registration of a charge 68 Buy now
01 Dec 2014 accounts Annual Accounts 13 Buy now
16 Sep 2014 annual-return Annual Return 8 Buy now
09 Oct 2013 resolution Resolution 78 Buy now
09 Oct 2013 incorporation Memorandum Articles 93 Buy now
09 Oct 2013 resolution Resolution 4 Buy now
08 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
02 Oct 2013 capital Return of Allotment of shares 4 Buy now
02 Oct 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
02 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Sep 2013 change-of-name Change Of Name Notice 2 Buy now
25 Sep 2013 officers Appointment of secretary (Mr Paul Leonard Aitchison) 2 Buy now
25 Sep 2013 officers Appointment of director (Mr Paul Leonard Aitchison) 2 Buy now
25 Sep 2013 officers Appointment of director (Mr Harald Alexander Samuelsson) 2 Buy now
25 Sep 2013 officers Appointment of director (Mr Harald Alexander Samuelsson) 2 Buy now
25 Sep 2013 officers Appointment of director (Mr Alexander Rupert Gauvain Scrimgeour) 2 Buy now
25 Sep 2013 officers Appointment of director (Mr Sean Michael Dinnen) 2 Buy now
14 Sep 2013 mortgage Registration of a charge 68 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2013 incorporation Incorporation Company 8 Buy now