Advanced company searchLink opens in new window

COBER INVESTMENTS LIMITED

Company number 05912246

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2017 DS01 Application to strike the company off the register
22 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
19 Jul 2016 AP01 Appointment of Lilia Judith Tovar De Leon as a director on 19 July 2016
19 Jul 2016 TM01 Termination of appointment of Verna De Nelson as a director on 19 July 2016
06 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
14 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
14 Sep 2011 CH02 Director's details changed for Venlaw Consultants Co Inc on 21 August 2011
06 Jul 2011 TM02 Termination of appointment of Ls Business Services Limited as a secretary
29 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
29 Jun 2011 AD01 Registered office address changed from Albany House Suite 404 324/326 Regent Street London W1B 3HH on 29 June 2011
23 Aug 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
23 Aug 2010 CH02 Director's details changed for Venlaw Consultants Co Inc on 21 August 2010
23 Aug 2010 CH04 Secretary's details changed for Ls Business Services Limited on 21 August 2010
23 Aug 2010 CH01 Director's details changed for Mrs Verna De Nelson on 21 August 2010
24 Jun 2010 AP01 Appointment of Verna De Nelson as a director