About

Registered Number: 08591316
Date of Incorporation: 01/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Unit 11, I8 Enterprise Centre Lynnwood, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL,

 

Cotton Pro Ltd was registered on 01 July 2013, it's status is listed as "Active". This company has 7 directors listed as Akram, Hira, Mustafa, Ghulam, Akram, Abdul Wahab, Akram, Hira, Akram, Hira, Akram, Hira, Azam, Muhammad in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKRAM, Abdul Wahab 05 March 2015 28 October 2016 1
AKRAM, Hira 31 January 2020 02 February 2020 1
AKRAM, Hira 30 December 2019 30 January 2020 1
AKRAM, Hira 28 October 2016 13 September 2018 1
AZAM, Muhammad 01 July 2013 19 July 2013 1
Secretary Name Appointed Resigned Total Appointments
AKRAM, Hira 14 October 2016 27 December 2019 1
MUSTAFA, Ghulam 03 January 2014 05 March 2015 1

Filing History

Document Type Date
PSC07 - N/A 27 July 2020
PSC01 - N/A 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
AP01 - Appointment of director 27 July 2020
PSC01 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
CH01 - Change of particulars for director 29 June 2020
TM01 - Termination of appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
PSC01 - N/A 23 June 2020
PSC07 - N/A 23 June 2020
PSC01 - N/A 18 May 2020
AP01 - Appointment of director 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
PSC07 - N/A 18 May 2020
PSC01 - N/A 14 May 2020
PSC07 - N/A 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
DISS40 - Notice of striking-off action discontinued 25 April 2020
CS01 - N/A 22 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
TM02 - Termination of appointment of secretary 29 January 2020
AA - Annual Accounts 10 March 2019
CS01 - N/A 04 March 2019
PSC01 - N/A 29 October 2018
AA - Annual Accounts 29 October 2018
TM01 - Termination of appointment of director 26 September 2018
PSC07 - N/A 26 September 2018
AD01 - Change of registered office address 26 June 2018
AP01 - Appointment of director 20 April 2018
TM01 - Termination of appointment of director 24 March 2018
CS01 - N/A 16 January 2018
AP01 - Appointment of director 26 May 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 25 April 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 05 January 2017
CS01 - N/A 13 December 2016
AP01 - Appointment of director 03 November 2016
AD01 - Change of registered office address 01 November 2016
AP01 - Appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
AA01 - Change of accounting reference date 28 October 2016
AP03 - Appointment of secretary 23 October 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 27 September 2015
AA - Annual Accounts 15 July 2015
AD01 - Change of registered office address 29 May 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
TM02 - Termination of appointment of secretary 28 May 2015
CERTNM - Change of name certificate 05 March 2015
AD01 - Change of registered office address 17 December 2014
AP03 - Appointment of secretary 17 December 2014
AR01 - Annual Return 02 October 2014
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 05 August 2013
NEWINC - New incorporation documents 01 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.