Advanced company searchLink opens in new window

COX LEE & CO. LIMITED

Company number 03229129

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2020 PSC05 Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020
28 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jul 2019 AD01 Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 18 July 2019
17 Jul 2019 LIQ01 Declaration of solvency
17 Jul 2019 600 Appointment of a voluntary liquidator
17 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-20
27 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
04 Jan 2019 AP03 Appointment of Dean Clarke as a secretary on 11 December 2018
04 Jan 2019 TM02 Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Aug 2018 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018
03 Aug 2018 AP03 Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018
05 Jul 2018 MR04 Satisfaction of charge 032291290006 in full
26 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
07 Mar 2018 AP01 Appointment of Mr Antonios Erotocritou as a director on 2 March 2018
06 Mar 2018 TM01 Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
13 Jan 2017 AP01 Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
24 May 2016 TM02 Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
25 Nov 2015 CH01 Director's details changed for Mr Mark Stephen Mugge on 25 November 2015