This company is commonly known as Cowling Family Investment Company Limited. The company was founded 10 years ago and was given the registration number 08737702. The firm's registered office is in LEATHERHEAD. You can find them at Ashcombe House, 5 The Crescent, Leatherhead, Surrey. This company's SIC code is 64301 - Activities of investment trusts.
Name | : | COWLING FAMILY INVESTMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 08737702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2013 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT | Director | 17 October 2013 | Active |
Ashcombe House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY | Director | 17 October 2013 | Active |
Mr Didier Shaun Cowling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
Danielle Julie Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-22 | Resolution | Resolution. | Download |
2021-03-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-26 | Gazette | Gazette filings brought up to date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Gazette | Gazette notice compulsory. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Officers | Change person director company with change date. | Download |
2014-12-22 | Officers | Change person director company with change date. | Download |
2014-11-19 | Accounts | Change account reference date company previous shortened. | Download |
2013-12-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.