Advanced company searchLink opens in new window

COURTSTAND LIMITED

Company number 07945505

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2015 DS01 Application to strike the company off the register
11 Apr 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
11 Apr 2014 CH01 Director's details changed for Mr Mark Andrew Vully De Candole on 1 January 2013
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Nov 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
28 Jun 2013 TM01 Termination of appointment of George Alexander Robinson as a director on 30 March 2013
28 Jun 2013 TM01 Termination of appointment of John Garfield as a director on 30 March 2013
18 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
18 Feb 2013 AD01 Registered office address changed from C/O De Candole Robinson Limited 1 Whitehead's Grove London SW3 3HA United Kingdom on 18 February 2013
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 4
24 Feb 2012 AP01 Appointment of Mr John Garfield as a director on 24 February 2012
24 Feb 2012 AP01 Appointment of Mr Mark Andrew Vully De Candole as a director on 24 February 2012
24 Feb 2012 TM01 Termination of appointment of Andrew Simon Davis as a director on 24 February 2012
24 Feb 2012 AP01 Appointment of Mr George Alexander Robinson as a director on 24 February 2012
24 Feb 2012 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 24 February 2012
10 Feb 2012 NEWINC Incorporation