- Company Overview for COBBLE GARDEN MARKET LIMITED (11380577)
- Filing history for COBBLE GARDEN MARKET LIMITED (11380577)
- People for COBBLE GARDEN MARKET LIMITED (11380577)
- More for COBBLE GARDEN MARKET LIMITED (11380577)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
31 May 2024 | AA | Accounts for a dormant company made up to 17 April 2024 | |
02 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
13 Sep 2023 | AA | Accounts for a dormant company made up to 17 April 2023 | |
01 Dec 2022 | AA | Accounts for a dormant company made up to 17 April 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
04 Jan 2022 | AA | Accounts for a dormant company made up to 17 April 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
26 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
03 Sep 2020 | DS02 | Withdraw the company strike off application | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2020 | DS01 | Application to strike the company off the register | |
10 Jul 2020 | AA | Unaudited abridged accounts made up to 17 April 2020 | |
03 Jun 2020 | AA01 | Previous accounting period extended from 3 April 2020 to 17 April 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
04 May 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 3 April 2020 | |
21 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
10 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
09 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 July 2018 | |
09 Jul 2018 | PSC07 | Cessation of Michael Peter Fish as a person with significant control on 24 May 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Michael Peter Fish as a director on 24 May 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from Wreak End Farmhouse Broughton-in-Furness Cumbria LA20 6BS United Kingdom to Wreaks End Farmhouse Broughton in Furness Cumbria LA20 6BS on 6 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Michael Peter Fish as a director on 25 May 2018 | |
24 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-24
|