Advanced company searchLink opens in new window

COBRA SPORTS LTD

Company number 06136914

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)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2011 AD01 Registered office address changed from 109 Week Street Maidstone Kent ME14 1RB on 29 June 2011
29 Jun 2011 TM01 Termination of appointment of Christopher Smith as a director
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2010 TM01 Termination of appointment of Natalie Rogers as a director
15 Jun 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
Statement of capital on 2010-06-15
  • GBP 100
15 Jun 2010 CH01 Director's details changed for Dr Christopher Albert Dale Smith on 1 March 2010
15 Jun 2010 CH01 Director's details changed for Paul John Clark on 1 March 2010
08 Feb 2010 TM01 Termination of appointment of Dean Rogers as a director
06 Feb 2010 AP01 Appointment of Miss Natalie Marie Rogers as a director
03 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
11 Jan 2010 AR01 Annual return made up to 5 March 2009 with full list of shareholders
20 Dec 2009 CH01 Director's details changed for Dean Malcolm Rogers on 1 November 2009
20 Dec 2009 TM02 Termination of appointment of Paul Clark as a secretary
27 Oct 2009 AD01 Registered office address changed from 109 Week Street Maidstone Kent ME14 1RB on 27 October 2009
23 Oct 2009 AD01 Registered office address changed from Unit 101 the Mall Chequers Maidstone Kent ME15 6AP on 23 October 2009
10 Jun 2009 AA Total exemption full accounts made up to 31 March 2008
13 May 2008 363a Return made up to 05/03/08; full list of members
13 May 2008 288b Appointment Terminated Secretary cindy edwards clark
12 Mar 2008 287 Registered office changed on 12/03/2008 from 64 fernlea avenue herne bay kent CT6 8UQ
06 Mar 2008 288a Secretary appointed cindy edwards clark
13 Feb 2008 287 Registered office changed on 13/02/08 from: 26 high street sittingbourne ME10 4PD
08 May 2007 288a New director appointed
02 May 2007 288a New director appointed
21 Apr 2007 288a New director appointed