• UK
  • COTE GROUP (FINANCING) LIMITED - 200, Aldersgate Aldersgate Street, London, Greater London, United Kingdom

Company Information

Company registration number
08662609
Company Status
CLOSED
Country
United Kingdom
Registered Address
200
Aldersgate Aldersgate Street
London
Greater London
EC1A 4HD
200, Aldersgate Aldersgate Street, London, Greater London, EC1A 4HD UK

Management

Managing Directors
SCRIMGEOUR, Alexander Rupert Gauvain
WILSON, Strahan Leonard Arthur
Company secretaries
ZIENKO, Kristina

Company Details

Type of Business
ltd
Incorporated
2013-08-23
Dissolved on
2022-08-20
SIC/NACE
70100

Ownership

Beneficial Owners
Cote Restaurants Group Holdings Limited

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
CHABLIS MIDCO LIMITED
Legal Entity Identifier (LEI)
213800B53QBOPSDL6M97
Filing of Accounts
Due Date: 2021-04-30
Last Date: 2019-07-28
Annual Return
Due Date: 2021-09-04
Last Date: 2020-08-21

COTE GROUP (FINANCING) LIMITED Company Description

COTE GROUP (FINANCING) LIMITED is a ltd registered in United Kingdom with the Company reg no 08662609. Its current trading status is "closed". It was registered 2013-08-23. It was previously called CHABLIS MIDCO LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary.It can be contacted at 200 .
More information

Get COTE GROUP (FINANCING) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Cote Group (Financing) Limited - 200, Aldersgate Aldersgate Street, London, Greater London, United Kingdom

Did you know? kompany provides original and official company documents for COTE GROUP (FINANCING) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • change-registered-office-address-company-with-date-old-address-new-address (2020-12-08) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-full (2020-03-04) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-09-04) - CS01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-12-03) - 600

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-09-04) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-full (2019-05-08) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-09-21) - CS01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2018-08-23) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-08-23) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-full (2018-05-04) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-16) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2017-03-30) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-08-31) - TM01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-06-17) - MR04

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-09-01) - AP01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-09-06) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-08-31) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-full (2016-05-13) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-04-29) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-04-29) - TM01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2016-04-14) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2016-04-14) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-01-14) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-16) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-28) - MR01

    Add to Cart
     
  • resolution (2015-09-07) - RESOLUTIONS

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-07-23) - TM01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2015-07-16) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-31) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2014-12-01) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-09-16) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-09-14) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-09-25) - AP01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2013-09-25) - AP03

    Add to Cart
     
  • change-of-name-notice (2013-09-30) - CONNOT

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2013-10-02) - AA01

    Add to Cart
     
  • incorporation-company (2013-08-23) - NEWINC

    Add to Cart
     
  • capital-allotment-shares (2013-10-02) - SH01

    Add to Cart
     
  • certificate-change-of-name-company (2013-10-08) - CERTNM

    Add to Cart
     
  • resolution (2013-10-09) - RESOLUTIONS

    Add to Cart
     
  • memorandum-articles (2013-10-09) - MEM/ARTS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-10-02) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-08-27) - AD01

    Add to Cart
     
expand_less