Advanced company searchLink opens in new window

CORPORATE COUCH LIMITED

Company number 04267583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2011 DS01 Application to strike the company off the register
25 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
Statement of capital on 2011-08-25
  • GBP 70
30 May 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Sep 2009 363a Return made up to 11/08/09; full list of members
28 May 2009 AA Total exemption small company accounts made up to 31 July 2008
01 Sep 2008 363a Return made up to 11/08/08; full list of members
21 May 2008 AA Total exemption small company accounts made up to 31 July 2007
31 Aug 2007 363a Return made up to 11/08/07; full list of members
28 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
16 Aug 2006 363a Return made up to 11/08/06; full list of members
19 May 2006 AA Total exemption small company accounts made up to 31 July 2005
12 Sep 2005 363a Return made up to 11/08/05; full list of members
09 Sep 2005 287 Registered office changed on 09/09/05 from: c/o mc kenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX
29 Apr 2005 AA Total exemption small company accounts made up to 31 July 2004
08 Sep 2004 363a Return made up to 11/08/04; full list of members
11 May 2004 AA Total exemption small company accounts made up to 31 July 2003
05 Nov 2003 CERTNM Company name changed psyplomacy LTD\certificate issued on 05/11/03
11 Aug 2003 363a Return made up to 11/08/03; full list of members
17 Jun 2003 88(2)R Ad 16/06/03-16/06/03 £ si 50@1.00=50 £ ic 20/70
06 May 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 May 2003 123 £ nc 1000/1100 11/11/02