Advanced company searchLink opens in new window

COBAN 2017 GROUP LIMITED

Company number 04006158

Filter by category

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)
25 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
25 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
01 May 2019 LIQ03 Liquidators' statement of receipts and payments to 26 March 2019
19 Apr 2018 AD01 Registered office address changed from Rural Finance & Administration Walwers Lane Lewes East Sussex BN7 2JX United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 19 April 2018
11 Apr 2018 LIQ01 Declaration of solvency
11 Apr 2018 600 Appointment of a voluntary liquidator
11 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-27
26 Mar 2018 TM01 Termination of appointment of Thomas Shepherd Richardson as a director on 22 March 2018
21 Mar 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
31 Jan 2018 TM01 Termination of appointment of Sanjay Patel as a director on 31 January 2018
06 Dec 2017 AA Accounts for a small company made up to 30 April 2017
11 Oct 2017 AD01 Registered office address changed from 13 Hill Street Berkeley Square London W1J 5LQ to Rural Finance & Administration Walwers Lane Lewes East Sussex BN7 2JX on 11 October 2017
11 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
26 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
20 Dec 2016 AA Full accounts made up to 30 April 2016
06 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
21 Jan 2016 AA Full accounts made up to 30 April 2015
26 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
10 Feb 2015 MR04 Satisfaction of charge 1 in full
10 Feb 2015 MR04 Satisfaction of charge 2 in full
11 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
13 Jun 2014 CERTNM Company name changed strutt & parker nominees LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
13 Jun 2014 CONNOT Change of name notice
27 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
03 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013