Download leads from Nexok and grow your business. Find out more

Courtney 11 Ltd

Documents

Total Documents78
Total Pages198

Filing History

4 January 2023Confirmation statement made on 1 December 2022 with no updates
4 January 2023Accounts for a dormant company made up to 31 December 2022
1 February 2022Confirmation statement made on 1 December 2021 with no updates
1 February 2022Accounts for a dormant company made up to 31 December 2021
20 October 2021Registered office address changed from Arch 12 Raymouth Road London SE16 2DB England to 250a Kennington Lane London SE11 5rd on 20 October 2021
2 March 2021Accounts for a dormant company made up to 31 December 2020
22 February 2021Director's details changed for Mr James Courtney Theobald on 22 February 2021
22 February 2021Change of details for Mr James Courtney Theobald as a person with significant control on 22 February 2021
1 February 2021Confirmation statement made on 1 December 2020 with no updates
21 May 2020Registered office address changed from 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ to Arch 12 Raymouth Road London SE16 2DB on 21 May 2020
18 May 2020Accounts for a dormant company made up to 31 December 2019
29 February 2020Compulsory strike-off action has been discontinued
28 February 2020Confirmation statement made on 1 December 2019 with no updates
25 February 2020First Gazette notice for compulsory strike-off
8 January 2019Confirmation statement made on 1 December 2018 with no updates
8 January 2019Accounts for a dormant company made up to 31 December 2018
4 September 2018Accounts for a dormant company made up to 31 December 2017
20 December 2017Confirmation statement made on 1 December 2017 with no updates
4 January 2017Accounts for a dormant company made up to 31 December 2016
4 January 2017Confirmation statement made on 1 December 2016 with updates
4 January 2017Accounts for a dormant company made up to 31 December 2016
4 January 2017Confirmation statement made on 1 December 2016 with updates
31 August 2016Accounts for a dormant company made up to 31 December 2015
31 August 2016Accounts for a dormant company made up to 31 December 2015
13 January 2016Director's details changed for Mr James Courtney Theobald on 1 November 2015
13 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
13 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
13 January 2016Director's details changed for Mr James Courtney Theobald on 1 November 2015
2 September 2015Accounts for a dormant company made up to 31 December 2014
2 September 2015Accounts for a dormant company made up to 31 December 2014
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
9 September 2014Accounts for a dormant company made up to 31 December 2013
9 September 2014Accounts for a dormant company made up to 31 December 2013
17 December 2013Registered office address changed from C/O Cell 1 the Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF United Kingdom on 17 December 2013
17 December 2013Director's details changed for Mr James Courtney Theobald on 1 December 2013
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
17 December 2013Director's details changed for Mr James Courtney Theobald on 1 December 2013
17 December 2013Director's details changed for Mr James Courtney Theobald on 1 December 2013
17 December 2013Registered office address changed from C/O Cell 1 the Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF United Kingdom on 17 December 2013
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
22 October 2013Accounts for a dormant company made up to 31 December 2012
22 October 2013Accounts for a dormant company made up to 31 December 2012
9 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
9 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
9 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
13 September 2012Accounts for a dormant company made up to 31 December 2011
13 September 2012Accounts for a dormant company made up to 31 December 2011
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
7 November 2011Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 7 November 2011
7 November 2011Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 7 November 2011
7 November 2011Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 7 November 2011
10 March 2011Accounts for a dormant company made up to 31 December 2010
10 March 2011Accounts for a dormant company made up to 31 December 2010
24 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
24 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
24 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
31 August 2010Accounts for a dormant company made up to 31 December 2009
31 August 2010Accounts for a dormant company made up to 31 December 2009
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
28 December 2008Nc inc already adjusted 03/12/08
28 December 2008Director appointed james theobald
28 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
28 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
28 December 2008Nc inc already adjusted 03/12/08
28 December 2008Director appointed james theobald
28 December 2008Ad 03/12/08\gbp si 999@1=999\gbp ic 1/1000\
28 December 2008Ad 03/12/08\gbp si 999@1=999\gbp ic 1/1000\
1 December 2008Incorporation
1 December 2008Appointment terminated director yomtov jacobs
1 December 2008Incorporation
1 December 2008Appointment terminated director yomtov jacobs
Sign up now to grow your client base. Plans & Pricing