COUNTRY ATTIRE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COUNTRY ATTIRE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08420014

Incorporation date

26/02/2013

Size

Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2013)
dot icon07/08/2024
Final Gazette dissolved following liquidation
dot icon07/05/2024
Notice of move from Administration to Dissolution
dot icon28/11/2023
Administrator's progress report
dot icon14/08/2023
Statement of affairs with form AM02SOA
dot icon08/06/2023
Notice of deemed approval of proposals
dot icon16/05/2023
Statement of administrator's proposal
dot icon15/05/2023
Appointment of an administrator
dot icon15/05/2023
Registered office address changed from 2 Stone Buildings London WC2A 3th England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-05-15
dot icon21/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon09/02/2023
Accounts for a small company made up to 2022-01-31
dot icon22/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon23/11/2021
Current accounting period extended from 2021-11-30 to 2022-01-31
dot icon28/10/2021
Accounts for a small company made up to 2020-11-30
dot icon11/06/2021
Change of details for Internet Fusion Limited as a person with significant control on 2020-12-17
dot icon19/05/2021
Full accounts made up to 2019-11-30
dot icon01/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon21/12/2020
Registered office address changed from 2 Stone Buildings London WC2A 3th England to 2 Stone Buildings London WC2A 3th on 2020-12-21
dot icon21/12/2020
Registered office address changed from Fusion Way Bolingbroke Road Louth LN11 0WA England to 2 Stone Buildings London WC2A 3th on 2020-12-21
dot icon16/09/2020
Total exemption full accounts made up to 2018-11-30
dot icon15/07/2020
Appointment of Mr David Cooper as a director on 2020-07-10
dot icon02/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon19/12/2019
Termination of appointment of Martin Brailsford as a director on 2019-12-11
dot icon19/12/2019
Appointment of Mr Nigel Kenneth Cayzer as a director on 2019-12-11
dot icon19/06/2019
Previous accounting period shortened from 2019-01-31 to 2018-11-30
dot icon01/05/2019
Termination of appointment of Vinay Zaverilal Bhindi as a director on 2019-04-30
dot icon22/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon22/03/2019
Notification of Internet Fusion Limited as a person with significant control on 2018-03-16
dot icon06/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/05/2018
Sub-division of shares on 2018-03-16
dot icon17/04/2018
Change of share class name or designation
dot icon12/04/2018
Satisfaction of charge 084200140004 in full
dot icon12/04/2018
Satisfaction of charge 084200140003 in full
dot icon11/04/2018
Resolutions
dot icon29/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon22/03/2018
Registration of charge 084200140005, created on 2018-03-16
dot icon20/03/2018
Notification of Internet Fusion Limited as a person with significant control on 2018-03-16
dot icon20/03/2018
Cessation of Richard Andrew Parker as a person with significant control on 2018-03-16
dot icon20/03/2018
Cessation of Jenny Clare Parker as a person with significant control on 2018-03-16
dot icon20/03/2018
Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE to Fusion Way Bolingbroke Road Louth LN11 0WA on 2018-03-20
dot icon20/03/2018
Appointment of Mr Vinay Zaverilal Bhindi as a director on 2018-03-16
dot icon20/03/2018
Appointment of Mr Martin Brailsford as a director on 2018-03-16
dot icon20/03/2018
Termination of appointment of Richard Andrew Parker as a director on 2018-03-16
dot icon20/03/2018
Termination of appointment of Jenny Clare Parker as a director on 2018-03-16
dot icon15/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon09/10/2016
Full accounts made up to 2016-01-31
dot icon07/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon16/03/2016
Statement by Directors
dot icon16/03/2016
Statement of capital on 2016-03-16
dot icon16/03/2016
Solvency Statement dated 15/03/16
dot icon16/03/2016
Resolutions
dot icon22/01/2016
Resolutions
dot icon13/01/2016
Termination of appointment of James Angus Pow as a director on 2015-12-24
dot icon13/01/2016
Termination of appointment of Helen Blomeley as a director on 2015-12-24
dot icon23/10/2015
Group of companies' accounts made up to 2015-01-31
dot icon26/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon26/02/2015
Director's details changed for Richard Andrew Parker on 2015-02-26
dot icon26/02/2015
Director's details changed for Jenny Clare Parker on 2015-02-26
dot icon03/02/2015
Satisfaction of charge 2 in full
dot icon03/02/2015
Satisfaction of charge 1 in full
dot icon22/01/2015
Current accounting period extended from 2014-08-31 to 2015-01-31
dot icon23/12/2014
Registration of charge 084200140004, created on 2014-12-16
dot icon05/11/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/10/2014
Current accounting period shortened from 2014-02-28 to 2013-08-31
dot icon21/07/2014
Registration of charge 084200140003, created on 2014-07-03
dot icon29/05/2014
Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP on 2014-05-29
dot icon16/04/2014
Auditor's resignation
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon26/03/2014
Change of share class name or designation
dot icon26/03/2014
Resolutions
dot icon25/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon28/11/2013
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon22/10/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon16/10/2013
Resolutions
dot icon27/09/2013
Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB United Kingdom on 2013-09-27
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2013
Appointment of Mr James Angus Pow as a director
dot icon12/03/2013
Appointment of Mrs Helen Blomeley as a director
dot icon26/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
16/03/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Richard Andrew
Director
26/02/2013 - 16/03/2018
14
Cooper, David
Director
10/07/2020 - Present
21
Pow, James Angus
Director
26/02/2013 - 24/12/2015
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRY ATTIRE HOLDINGS LIMITED

COUNTRY ATTIRE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/02/2013 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY ATTIRE HOLDINGS LIMITED?

toggle

COUNTRY ATTIRE HOLDINGS LIMITED is currently Dissolved. It was registered on 26/02/2013 and dissolved on 07/08/2024.

Where is COUNTRY ATTIRE HOLDINGS LIMITED located?

toggle

COUNTRY ATTIRE HOLDINGS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does COUNTRY ATTIRE HOLDINGS LIMITED do?

toggle

COUNTRY ATTIRE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COUNTRY ATTIRE HOLDINGS LIMITED?

toggle

The latest filing was on 07/08/2024: Final Gazette dissolved following liquidation.