COYS GROUP LIMITED - RICHMOND


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-09-28 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-05-14 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2019-12-11 View Report
Accounts. Accounts type dormant. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2018-12-24 View Report
Accounts. Accounts type dormant. 2018-09-24 View Report
Officers. Officer name: Guy Edward Newton. Termination date: 2017-11-23. 2018-08-16 View Report
Confirmation statement. Statement with no updates. 2017-12-16 View Report
Officers. Termination date: 2017-10-30. Officer name: Thomas Stewart Allkins. 2017-10-31 View Report
Accounts. Accounts type dormant. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Officers. Officer name: Mr. Christopher John Routledge. Appointment date: 2016-10-26. 2016-12-07 View Report
Officers. Officer name: Mr. Guy Edward Newton. Appointment date: 2016-10-26. 2016-12-06 View Report
Capital. Capital variation of rights attached to shares. 2016-11-18 View Report
Capital. Capital name of class of shares. 2016-11-16 View Report
Accounts. Accounts type dormant. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2015-12-04 View Report
Annual return. With made up date full list shareholders. 2015-11-16 View Report
Accounts. Accounts type dormant. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Accounts. Accounts type dormant. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Accounts. Accounts type dormant. 2013-09-16 View Report
Annual return. With made up date full list shareholders. 2013-02-28 View Report
Officers. Officer name: Sarah Routledge. 2013-02-28 View Report
Accounts. Accounts type dormant. 2012-03-20 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Officers. Officer name: Mr Thomas Stewart Allkins. 2012-01-04 View Report
Officers. Officer name: Douglas Jamieson. 2012-01-04 View Report
Accounts. Accounts type dormant. 2011-10-04 View Report
Accounts. Accounts type dormant. 2011-02-16 View Report
Gazette. Gazette filings brought up to date. 2011-02-05 View Report
Annual return. With made up date full list shareholders. 2011-02-04 View Report
Gazette. Gazette notice compulsary. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-01-25 View Report
Accounts. Accounts type total exemption small. 2009-11-05 View Report
Officers. Description: Director appointed sarah elizabeth routledge. 2009-04-01 View Report
Officers. Description: Appointment terminated director christopher routledge. 2009-04-01 View Report
Officers. Description: Appointment terminated director douglas jamieson. 2009-04-01 View Report
Annual return. Legacy. 2009-01-06 View Report
Officers. Description: Director and secretary's change of particulars / douglas jamieson / 31/12/2008. 2009-01-06 View Report
Officers. Description: Director's change of particulars / christopher routledge / 31/12/2008. 2009-01-06 View Report
Accounts. Accounts type dormant. 2008-09-24 View Report
Annual return. Legacy. 2008-04-07 View Report
Accounts. Accounts type dormant. 2007-11-02 View Report
Annual return. Legacy. 2007-06-01 View Report
Accounts. Accounts type dormant. 2006-11-05 View Report
Address. Description: Registered office changed on 13/07/06 from: 2-4 queens gate mews london SW7 5QJ. 2006-07-13 View Report