Advanced company searchLink opens in new window

COBRIG 1 LIMITED

Company number 05075207

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)
01 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 19 January 2018
03 Jul 2017 TM02 Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017
27 Mar 2017 4.68 Liquidators' statement of receipts and payments to 19 January 2017
02 Feb 2016 AD01 Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 25 Farringdon Street London EC4A 4AB on 2 February 2016
29 Jan 2016 600 Appointment of a voluntary liquidator
29 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
28 Jan 2016 4.20 Statement of affairs with form 4.19
10 Dec 2015 CERTNM Company name changed compco brighton LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
02 Jun 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
15 Jan 2015 AA Full accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
06 Jan 2014 AA Full accounts made up to 31 March 2013
03 May 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
29 Apr 2013 CH01 Director's details changed for Mr Terence Shelby Cole on 15 April 2013
09 Jan 2013 AA Full accounts made up to 31 March 2012
23 Apr 2012 MEM/ARTS Memorandum and Articles of Association
23 Apr 2012 CC04 Statement of company's objects
23 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Apr 2012 AA Full accounts made up to 31 March 2011
15 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
31 Dec 2010 AA Full accounts made up to 31 March 2010