- Company Overview for COBRA PRODUCTS LIMITED (04769212)
- Filing history for COBRA PRODUCTS LIMITED (04769212)
- People for COBRA PRODUCTS LIMITED (04769212)
- More for COBRA PRODUCTS LIMITED (04769212)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2017 | AD01 | Registered office address changed from 13 Harlescott Barns, Harlescott Lane Shrewsbury SY1 3SZ Great Britain to Unit 13 Harlescott Barns, Harlescott Lane Shrewsbury Shropshire SY1 3SZ on 10 August 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from 11 Aston Rogers Shrewsbury Shropshire SY5 9HQ to 13 Harlescott Barns, Harlescott Lane Shrewsbury SY1 3SZ on 10 August 2017 | |
23 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Aug 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-08-09
|
|
06 Oct 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
07 Aug 2014 | CERTNM |
Company name changed cobra as LIMITED\certificate issued on 07/08/14
|
|
22 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 Aug 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
30 Aug 2013 | TM01 | Termination of appointment of Nicholas James English as a director on 1 October 2012 | |
16 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Nicholas James English on 19 May 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
10 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
16 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
09 Sep 2008 | CERTNM | Company name changed cobra sw automotive products division LIMITED\certificate issued on 10/09/08 | |
28 May 2008 | 363a | Return made up to 19/05/08; full list of members | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 |