- Company Overview for COBRA TB LIMITED (03144496)
- Filing history for COBRA TB LIMITED (03144496)
- People for COBRA TB LIMITED (03144496)
- Charges for COBRA TB LIMITED (03144496)
- Insolvency for COBRA TB LIMITED (03144496)
- More for COBRA TB LIMITED (03144496)
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 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2014 | |
17 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2013 | |
29 Nov 2012 | AD01 | Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 29 November 2012 | |
29 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Feb 2012 | AD01 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT on 24 February 2012 | |
24 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2012 | 4.70 | Declaration of solvency | |
25 Jan 2012 | TM01 | Termination of appointment of Mark John Zandler as a director on 31 December 2011 | |
19 Jan 2012 | AR01 |
Annual return made up to 10 January 2012 with full list of shareholders
Statement of capital on 2012-01-19
|
|
19 Jan 2012 | AD04 | Register(s) moved to registered office address | |
19 Jan 2012 | CH01 | Director's details changed for Mark John Zandler on 19 January 2012 | |
04 Jan 2012 | AA | Accounts made up to 31 March 2011 | |
01 Apr 2011 | TM02 | Termination of appointment of Slc Registrars Limited as a secretary | |
11 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
08 Nov 2010 | AA | Accounts made up to 31 March 2010 | |
04 Feb 2010 | AA | Accounts made up to 31 March 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
17 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
14 Oct 2009 | AD02 | Register inspection address has been changed | |
28 Sep 2009 | 288a | Director appointed david george edward stanley |