Advanced company searchLink opens in new window

COINFLOOR LIMITED

Company number 08493818

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)
26 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 5 June 2023
20 Apr 2023 TM01 Termination of appointment of Adam Digby Knight as a director on 13 March 2023
27 Jun 2022 CS01 Confirmation statement made on 18 April 2022 with updates
17 Jun 2022 AD01 Registered office address changed from Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS United Kingdom to 29th Floor 40 Bank Street London E14 5NR on 17 June 2022
16 Jun 2022 600 Appointment of a voluntary liquidator
16 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-06
16 Jun 2022 LIQ01 Declaration of solvency
06 Jun 2022 TM01 Termination of appointment of Ben Garwood as a director on 18 April 2022
06 Jun 2022 AP01 Appointment of Mr Luke Moran as a director on 18 April 2022
28 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 October 2021
  • GBP 349.62036
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 367.58083
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 October 2021
  • GBP 329.12863
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/22
25 Jan 2022 TM01 Termination of appointment of Tsend-Ayush Altankhuyag as a director on 25 January 2022
25 Jan 2022 AP01 Appointment of Mr Ben Garwood as a director on 25 January 2022
20 Jan 2022 TM01 Termination of appointment of Obinna Iheanacho Nwosu as a director on 15 December 2021
20 Jan 2022 AD01 Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS on 20 January 2022
20 Jan 2022 AP01 Appointment of Mr David Michael Richardson as a director on 15 December 2021
14 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
10 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
22 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 326.59737
22 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
01 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 May 2019
  • GBP 335.11391
17 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 18/04/2019
16 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 18/04/2020