CO. EN. PROJECTS LIMITED

2 Stamford Square, London, SW15 2BF
StatusDISSOLVED
Company No.07771916
CategoryPrivate Limited Company
Incorporated13 Sep 2011
Age12 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 5 months, 25 days

SUMMARY

CO. EN. PROJECTS LIMITED is an dissolved private limited company with number 07771916. It was incorporated 12 years, 9 months, 25 days ago, on 13 September 2011 and it was dissolved 4 years, 5 months, 25 days ago, on 14 January 2020. The company address is 2 Stamford Square, London, SW15 2BF.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-30

Officer name: Mr Claudio Sposito

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-30

Psc name: Mr Claudio Sposito

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-19

Old address: Habib House 9-13 Fulham High Street London London SW6 3JH

New address: 2 Stamford Square London SW15 2BF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-04

Officer name: Mr Claudio Sposito

Documents

View document PDF

Incorporation company

Date: 13 Sep 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ADVANCED LOCK SKILLS LIMITED

54 MOOR STREET,HEREFORD,HR4 9LA

Number:05505047
Status:ACTIVE
Category:Private Limited Company

DEVON COURIERS LIMITED

THE OLD TOWN HALL,RINGWOOD,BH24 1DH

Number:07495584
Status:LIQUIDATION
Category:Private Limited Company

EVEREST MINIBUSES LTD

107A HAMILTON ROAD,MANCHESTER,M13 0PF

Number:11759065
Status:ACTIVE
Category:Private Limited Company

IJM ENTERPRISES LIMITED

LODGE WAY HOUSE LODGE WAY,NORTHAMPTON,NN5 7UG

Number:05306249
Status:ACTIVE
Category:Private Limited Company

JPA LABOUR SERVICES LIMITED

6 CHURCH LANE,HARROW,HA3 7EA

Number:10770919
Status:ACTIVE
Category:Private Limited Company

SONSTAR PROPERTIES LLP

GREAT BARN VICARAGE AVENUE,WITHAM,CM8 1SA

Number:OC387261
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source