Advanced company searchLink opens in new window

COBI INTERACTIVE LTD

Company number 08894165

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)
08 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 26 May 2022
01 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 26 May 2021
15 Jun 2020 AD01 Registered office address changed from 17 Seasons House 8 Mirabelle Gardens London E20 1BW England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 15 June 2020
11 Jun 2020 600 Appointment of a voluntary liquidator
11 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-27
11 Jun 2020 LIQ01 Declaration of solvency
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
18 Mar 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
16 Apr 2018 AA Micro company accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
21 Feb 2018 AD01 Registered office address changed from Flat 13 Munnings House Portsmouth Mews London E16 1UJ to 17 Seasons House 8 Mirabelle Gardens London E20 1BW on 21 February 2018
20 Feb 2018 CH01 Director's details changed for Mr Leonard Martin Ah Kun on 20 February 2018
09 Mar 2017 AA Total exemption full accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
22 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
12 Mar 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
08 May 2014 AD01 Registered office address changed from Flat 13 Munnings House Portsmouth Mews London E16 1UJ England on 8 May 2014
08 May 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 May 2014
13 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted