About

Registered Number: 06416008
Date of Incorporation: 02/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Cougar House Church Lane, Bulwell, Nottingham, Nottinghamshire, NG6 9AD

 

Founded in 2007, Cougar Extreme Ltd have registered office in Nottingham, it's status at Companies House is "Active". There are 3 directors listed for this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKMAN, Mario 02 November 2007 - 1
WILDE, Patrick John 22 May 2012 07 December 2018 1
Secretary Name Appointed Resigned Total Appointments
DICKMAN, Christine 02 November 2007 31 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 09 December 2019
CS01 - N/A 12 December 2018
PSC07 - N/A 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
AA - Annual Accounts 08 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 17 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 December 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 25 May 2012
AP01 - Appointment of director 22 May 2012
AA01 - Change of accounting reference date 11 May 2012
AD01 - Change of registered office address 10 May 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 22 March 2012
AA - Annual Accounts 22 March 2012
RT01 - Application for administrative restoration to the register 22 March 2012
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 24 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2007
NEWINC - New incorporation documents 02 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.