- Company Overview for COHAESUS PROJECTS LIMITED (04920788)
- Filing history for COHAESUS PROJECTS LIMITED (04920788)
- People for COHAESUS PROJECTS LIMITED (04920788)
- Charges for COHAESUS PROJECTS LIMITED (04920788)
- Insolvency for COHAESUS PROJECTS LIMITED (04920788)
- More for COHAESUS PROJECTS LIMITED (04920788)
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) |
---|---|---|---|
18 Oct 2024 | COCOMP | Order of court to wind up | |
19 May 2024 | AD01 | Registered office address changed from Smartbase Aviation Business Park Hurn Christchurch Dorset BH23 6NW England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 19 May 2024 | |
26 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2024 | LIQ02 | Statement of affairs | |
05 Feb 2024 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to Smartbase Aviation Business Park Hurn Christchurch Dorset BH23 6NW on 5 February 2024 | |
31 Jan 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Nigel David Aaron as a director on 17 November 2023 | |
23 Nov 2023 | TM02 | Termination of appointment of Joanne Temple as a secretary on 17 November 2023 | |
23 Nov 2023 | PSC01 | Notification of Richard David Anthony Bundock as a person with significant control on 17 November 2023 | |
23 Nov 2023 | PSC07 | Cessation of Cohaesus Group Limited as a person with significant control on 17 November 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 May 2023 | PSC07 | Cessation of Richard David Anthony Bundock as a person with significant control on 10 March 2020 | |
15 May 2023 | PSC02 | Notification of Cohaesus Group Limited as a person with significant control on 10 March 2020 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Sep 2022 | TM01 | Termination of appointment of Nicola Pender as a director on 8 September 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
11 Jul 2022 | TM01 | Termination of appointment of Darren Michael Bull as a director on 11 July 2022 | |
10 Mar 2022 | PSC07 | Cessation of Matthew Peter Meckes as a person with significant control on 17 January 2020 | |
03 Mar 2022 | AP01 | Appointment of Mr Darren Michael Bull as a director on 3 March 2022 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
21 Jun 2021 | AP01 | Appointment of Miss Nicola Pender as a director on 14 June 2021 | |
24 Feb 2021 | AP01 | Appointment of Mr Nigel David Aaron as a director on 1 February 2021 |