Advanced company searchLink opens in new window

COSTA CARD ELMI LIMITED

Company number 06137979

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2018 DS01 Application to strike the company off the register
13 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
26 May 2017 AA Accounts for a dormant company made up to 2 March 2017
14 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
01 Mar 2017 CH01 Director's details changed for Dominic James Paul on 16 February 2017
15 Nov 2016 TM01 Termination of appointment of Robert Dougall Bennet Irvine as a director on 13 October 2016
04 Nov 2016 AA Full accounts made up to 3 March 2016
16 Aug 2016 AUD Auditor's resignation
15 Jul 2016 AP01 Appointment of Dominic James Paul as a director on 20 June 2016
15 Jul 2016 TM01 Termination of appointment of Christopher Charles Bevan Rogers as a director on 20 June 2016
23 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
16 Oct 2015 AA Full accounts made up to 26 February 2015
17 May 2015 AP01 Appointment of Sarah Louise Highfield as a director on 16 April 2015
17 May 2015 AP03 Appointment of Russell William Fairhurst as a secretary on 16 April 2015
20 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
24 Feb 2015 SH19 Statement of capital on 24 February 2015
  • GBP 1
24 Feb 2015 SH20 Statement by Directors
24 Feb 2015 CAP-SS Solvency Statement dated 12/02/15
24 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Nov 2014 AA Full accounts made up to 27 February 2014
17 Mar 2014 AP01 Appointment of Robert Dougall Bennet Irvine as a director
17 Mar 2014 TM01 Termination of appointment of Matthew Price as a director
13 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000,000