Advanced company searchLink opens in new window

COBBY & CINDY LIMITED

Company number 06326684

Filter by category

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
25 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
05 Oct 2016 CS01 Confirmation statement made on 27 July 2016 with updates
30 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
25 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
11 May 2015 AA Accounts for a dormant company made up to 31 July 2014
31 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
26 May 2014 AA Accounts for a dormant company made up to 31 July 2013
11 Sep 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
30 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
27 Sep 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Oct 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Sep 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Mr Kwabena Nketiah Arthur on 1 November 2009
25 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Sep 2009 363a Return made up to 27/07/09; full list of members; amend
03 Sep 2009 288c Secretary's change of particulars / sandra arthur / 01/05/2009
24 Aug 2009 363a Return made up to 27/07/09; full list of members
28 May 2009 AA Total exemption small company accounts made up to 31 July 2008
01 May 2009 288b Appointment terminated director simon brooker