- Company Overview for COBURN LIMTED LIMITED (09979309)
- Filing history for COBURN LIMTED LIMITED (09979309)
- People for COBURN LIMTED LIMITED (09979309)
- More for COBURN LIMTED LIMITED (09979309)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
21 Jul 2017 | AD01 | Registered office address changed from Ziko Infinity Business Services 3, Piccadilly Place Manchester M1 3BN United Kingdom to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from C/O Palmer Reed Business Advisors 3 Piccadilly Place Manchester M1 3BN England to Ziko Infinity Business Services 3, Piccadilly Place Manchester M1 3BN on 19 July 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
07 Feb 2016 | CH01 | Director's details changed for Mr Peter Eccles on 4 February 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from Piccadilly Place Manchester M1 3BN England to C/O Palmer Reed Business Advisors 3 Piccadilly Place Manchester M1 3BN on 4 February 2016 | |
01 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-01
|