Advanced company searchLink opens in new window

COEUR D' LION LIMITED

Company number 07800168

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
22 Nov 2019 AA Micro company accounts made up to 31 March 2019
18 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
19 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
10 Sep 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 TM01 Termination of appointment of Andrew Richard French as a director on 2 April 2018
29 Mar 2018 AP01 Appointment of Mr Andrew Peter William French as a director on 15 March 2018
20 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 March 2017
19 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
18 Aug 2016 AA Micro company accounts made up to 31 March 2016
10 Nov 2015 AA Micro company accounts made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
14 May 2015 AD01 Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015
31 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
15 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Oct 2011 AP01 Appointment of Mr Andrew Richard French as a director
12 Oct 2011 AA01 Current accounting period shortened from 31 October 2012 to 31 March 2012
07 Oct 2011 TM01 Termination of appointment of Elizabeth Davies as a director