Advanced company searchLink opens in new window

COHEN'S WORLDWIDE TRADING LTD

Company number 07870442

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)
22 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2018 AD01 Registered office address changed from 41 Cape Street Birmingham B18 4JU England to 1 Grafton Close Bimingham B11 1JB on 6 January 2018
06 Jan 2018 PSC07 Cessation of Jangeer Khan as a person with significant control on 5 January 2018
05 Jan 2018 TM01 Termination of appointment of Jangeer Khan as a director on 5 January 2018
26 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-16
26 Oct 2017 CONNOT Change of name notice
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
16 Oct 2017 AD01 Registered office address changed from Rear Office 1st Floor 459 Green Lane Small Heath Birmingham B9 5PP to 41 Cape Street Birmingham B18 4JU on 16 October 2017
16 Oct 2017 PSC01 Notification of Jangeer Khan as a person with significant control on 5 October 2017
16 Oct 2017 AP01 Appointment of Mr Jangeer Khan as a director on 5 October 2017
16 Oct 2017 PSC07 Cessation of Shoaib Abbas as a person with significant control on 5 October 2017
16 Oct 2017 TM01 Termination of appointment of Shoaib Abbas as a director on 5 October 2017
16 Oct 2017 TM02 Termination of appointment of Shoaib Abbas as a secretary on 5 October 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2015 AA Micro company accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
04 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 May 2014 AD01 Registered office address changed from 1 Grafton Road Sparkbrook Birmingham B11 1JP on 28 May 2014
04 Feb 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1