- Company Overview for COHMAS LIMITED (06613728)
- Filing history for COHMAS LIMITED (06613728)
- People for COHMAS LIMITED (06613728)
- More for COHMAS LIMITED (06613728)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2012 | DS01 | Application to strike the company off the register | |
01 Jul 2011 | AR01 |
Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-07-01
|
|
26 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
07 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jun 2009 | 363a | Return made up to 06/06/09; full list of members | |
26 Jun 2009 | 288b | Appointment Terminated Director D.W. director 1 LIMITED | |
01 Sep 2008 | 288a | Director appointed abraham charles cohen | |
01 Sep 2008 | 288a | Director appointed abraham solomon massias | |
01 Sep 2008 | MA | Memorandum and Articles of Association | |
13 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2008 | 123 | Gbp nc 1000/50000 08/08/08 | |
08 Aug 2008 | CERTNM | Company name changed dunwilco (1561) LIMITED\certificate issued on 08/08/08 | |
06 Jun 2008 | NEWINC | Incorporation |