Cote Restaurants Limited

DataGardener
dissolved
Unknown

Cote Restaurants Limited

05982915Private Limited With Share Capital

200 Aldersgate Street, London, Greater London, EC1A4HD
Incorporated

31/10/2006

Company Age

19 years

Directors

1

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Cote Restaurants Limited (05982915) is a private limited with share capital incorporated on 31/10/2006 (19 years old) and registered in greater london, EC1A4HD. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 31/10/2006
EC1A4HD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Bona Vacantia Company
Category:Restoration
Date:25-02-2025
Bona Vacantia Company
Category:Restoration
Date:11-09-2024
Gazette Dissolved Liquidation
Category:Gazette
Date:28-12-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:28-09-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-05-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-11-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-10-2021
Liquidation Miscellaneous
Category:Insolvency
Date:25-10-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:30-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-12-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:12-10-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:17-12-2013
Termination Director Company With Name
Category:Officers
Date:02-10-2013
Termination Director Company With Name
Category:Officers
Date:02-10-2013
Termination Director Company With Name
Category:Officers
Date:02-10-2013
Termination Director Company With Name
Category:Officers
Date:02-10-2013
Termination Director Company With Name
Category:Officers
Date:02-10-2013
Termination Director Company With Name
Category:Officers
Date:02-10-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-10-2013
Capital Name Of Class Of Shares
Category:Capital
Date:02-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2013
Resolution
Category:Resolution
Date:01-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2013
Accounts Amended With Accounts Type Full
Category:Accounts
Date:20-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2012
Resolution
Category:Resolution
Date:18-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2012
Legacy
Category:Mortgage
Date:09-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Capital Allotment Shares
Category:Capital
Date:26-10-2011
Legacy
Category:Mortgage
Date:01-07-2011
Capital Alter Shares Subdivision
Category:Capital
Date:09-05-2011
Capital Allotment Shares
Category:Capital
Date:09-05-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-05-2011
Capital Name Of Class Of Shares
Category:Capital
Date:03-05-2011
Resolution
Category:Resolution
Date:03-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:22-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:25-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2009
Legacy
Category:Address
Date:26-03-2009
Legacy
Category:Officers
Date:26-03-2009
Legacy
Category:Annual Return
Date:01-12-2008
Legacy
Category:Officers
Date:01-12-2008
Legacy
Category:Address
Date:06-10-2008
Legacy
Category:Accounts
Date:22-08-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-08-2008

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/04/2021
Filing Date03/03/2020
Latest Accounts28/07/2019

Trading Addresses

1 Exchange Way, Chelmsford, Essex, CM11XB
1-3 Montpellier Terrace, Cheltenham, Gloucestershire, GL501US
51 Frederick Street, Edinburgh, Midlothian, EH21LH
63 South Street, Chichester, West Sussex, PO191EE
172 High Street, Teddington, Middlesex, TW118HU

Contact

200 Aldersgate Street, London, Greater London, EC1A4HD