COUTURE DEVELOPMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2024-03-22 View Report
Gazette. Gazette notice compulsory. 2024-03-19 View Report
Officers. Officer name: Lora Evans. Termination date: 2023-05-31. 2023-08-07 View Report
Insolvency. Liquidation receiver cease to act receiver. 2023-07-31 View Report
Insolvency. Liquidation receiver cease to act receiver. 2023-07-31 View Report
Insolvency. Liquidation receiver cease to act receiver. 2023-07-31 View Report
Insolvency. Liquidation receiver cease to act receiver. 2023-07-31 View Report
Insolvency. Liquidation receiver cease to act receiver. 2023-07-31 View Report
Insolvency. Liquidation receiver cease to act receiver. 2023-07-31 View Report
Insolvency. Liquidation receiver appointment of receiver. 2023-03-22 View Report
Insolvency. Liquidation receiver appointment of receiver. 2023-03-22 View Report
Mortgage. Charge number: 045634610042. Charge creation date: 2023-03-06. 2023-03-06 View Report
Insolvency. Liquidation receiver appointment of receiver. 2023-01-23 View Report
Insolvency. Liquidation receiver appointment of receiver. 2023-01-23 View Report
Mortgage. Charge creation date: 2022-12-28. Charge number: 045634610041. 2022-12-30 View Report
Mortgage. Charge number: 045634610040. Charge creation date: 2022-12-15. 2022-12-16 View Report
Insolvency. Liquidation receiver appointment of receiver. 2021-06-18 View Report
Accounts. Accounts type total exemption full. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2020-10-20 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Confirmation statement. Statement with updates. 2019-10-28 View Report
Persons with significant control. Psc name: Mr Paul Davies. Change date: 2019-01-15. 2019-02-26 View Report
Persons with significant control. Psc name: Paul Davies Holdings Ltd. Cessation date: 2018-10-17. 2019-02-06 View Report
Persons with significant control. Psc name: Paul Davies. Notification date: 2018-10-17. 2019-02-06 View Report
Officers. Officer name: Mr Paul Davies. Change date: 2019-01-15. 2019-02-06 View Report
Accounts. Accounts type total exemption full. 2018-11-05 View Report
Confirmation statement. Statement with no updates. 2018-10-25 View Report
Persons with significant control. Withdrawal date: 2018-03-05. 2018-03-05 View Report
Persons with significant control. Psc name: Paul Davies Holdings Ltd. Notification date: 2016-04-06. 2017-12-20 View Report
Confirmation statement. Statement with no updates. 2017-12-01 View Report
Mortgage. Charge number: 34. 2017-10-03 View Report
Mortgage. Charge number: 045634610036. 2017-10-03 View Report
Mortgage. Charge number: 045634610035. 2017-10-03 View Report
Accounts. Accounts type total exemption full. 2017-10-02 View Report
Officers. Officer name: Konstantinos Ignatiou. Termination date: 2016-06-01. 2017-08-01 View Report
Officers. Termination date: 2016-06-01. Officer name: Stasoula Georgiou. 2017-08-01 View Report
Mortgage. Charge creation date: 2017-07-07. Charge number: 045634610037. 2017-07-14 View Report
Mortgage. Charge creation date: 2017-07-07. Charge number: 045634610038. 2017-07-14 View Report
Mortgage. Charge creation date: 2017-07-07. Charge number: 045634610039. 2017-07-14 View Report
Mortgage. Charge number: 33. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2016-12-09 View Report
Accounts. Accounts type total exemption small. 2016-10-12 View Report
Officers. Officer name: Alexis Alexandrou. Termination date: 2016-05-17. 2016-10-10 View Report
Officers. Appointment date: 2016-05-17. Officer name: Ms Stasoula Georgiou. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2015-11-13 View Report
Accounts. Accounts type total exemption small. 2015-10-09 View Report
Mortgage. Charge number: 045634610036. Charge creation date: 2015-04-01. 2015-04-14 View Report
Mortgage. Charge creation date: 2015-04-01. Charge number: 045634610035. 2015-04-14 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Accounts. Accounts type total exemption small. 2014-10-08 View Report