Advanced company searchLink opens in new window

COHIBA TOBACCO LTD

Company number 08120818

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)
12 Jun 2023 AD01 Registered office address changed from 263B Wickersley Road Rotherham South Yorkshire S60 4JR United Kingdom to 263C Wickersley Road Rotherham S60 4JS on 12 June 2023
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2021 PSC04 Change of details for Mr Ibrahim Hussain as a person with significant control on 29 September 2021
29 Sep 2021 CH01 Director's details changed for Mr Ibrahim Hussain on 29 September 2021
29 Sep 2021 AD01 Registered office address changed from C/O Uhy Hacker Young 6 Broadfield Court, Broadfield Way Sheffield South Yorkshire S8 0XF to 263B Wickersley Road Rotherham South Yorkshire S60 4JR on 29 September 2021
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
10 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
05 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
26 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Jul 2017 PSC01 Notification of Ibrahim Hussain as a person with significant control on 30 June 2016
04 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
21 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
08 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
16 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
24 Mar 2015 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to C/O Uhy Hacker Young 6 Broadfield Court, Broadfield Way Sheffield South Yorkshire S8 0XF on 24 March 2015
18 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
10 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
22 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
02 Jul 2012 TM01 Termination of appointment of Glyn Booth as a director
02 Jul 2012 AP01 Appointment of Mr Ibrahim Hussain as a director