- Company Overview for COSTA ESTE LONDON LIMITED (08128746)
- Filing history for COSTA ESTE LONDON LIMITED (08128746)
- People for COSTA ESTE LONDON LIMITED (08128746)
- Insolvency for COSTA ESTE LONDON LIMITED (08128746)
- More for COSTA ESTE LONDON LIMITED (08128746)
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) |
---|---|---|---|
24 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2015 | |
14 May 2014 | AD01 | Registered office address changed from 310 Kings Road London SW3 5UH on 14 May 2014 | |
09 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
09 May 2014 | 600 | Appointment of a voluntary liquidator | |
09 May 2014 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | TM01 | Termination of appointment of Pablo Fisas Ayxela as a director | |
13 Mar 2014 | AP01 | Appointment of Mr Jose Miguel Garrido Cristo as a director | |
24 Jan 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 | |
06 Nov 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
14 Oct 2013 | AD01 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN United Kingdom on 14 October 2013 | |
03 Jul 2012 | NEWINC |
Incorporation
|