- Company Overview for COBRA RESOURCE MANAGEMENT LIMITED (05553037)
- Filing history for COBRA RESOURCE MANAGEMENT LIMITED (05553037)
- People for COBRA RESOURCE MANAGEMENT LIMITED (05553037)
- Charges for COBRA RESOURCE MANAGEMENT LIMITED (05553037)
- More for COBRA RESOURCE MANAGEMENT LIMITED (05553037)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2022 | CH01 | Director's details changed for Mr Steven Redgwell on 13 January 2022 | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2022 | DS01 | Application to strike the company off the register | |
08 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
13 Jan 2022 | AP01 | Appointment of Mr Carl Lloyd Mcmillan as a director on 13 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Gavin Matthew Perkins as a director on 13 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Mr Steven Redgwell as a director on 13 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Brendan James Mcmanus as a director on 13 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Ryan Christopher Brown as a director on 13 January 2022 | |
27 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
27 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
27 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
27 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
13 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
13 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
13 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
13 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
01 Oct 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
01 Oct 2020 | PSC05 | Change of details for Cobra Holdings Ltd as a person with significant control on 2 September 2020 | |
01 Oct 2020 | PSC05 | Change of details for Cobra Holdings Ltd as a person with significant control on 6 April 2016 | |
01 Oct 2020 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 11th Floor, 1 Minster Court Minster Court Mincing Lane London EC3R 7AA | |
22 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of David George Edward Stanley as a director on 1 December 2019 |