Advanced company searchLink opens in new window

COA MANAGEMENT LIMITED

Company number 06704053

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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2015 DS01 Application to strike the company off the register
24 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Dec 2012 AP01 Appointment of Mr Prem Chand Gupta as a director
13 Dec 2012 AD01 Registered office address changed from 604 Green Lane Ilford Essex IG3 9SQ United Kingdom on 13 December 2012
11 Dec 2012 TM01 Termination of appointment of Kuldip Singh as a director
11 Dec 2012 TM02 Termination of appointment of Kuldip Singh as a secretary
28 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Oct 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
20 Aug 2010 TM01 Termination of appointment of Mohammad Aslam as a director
20 Jul 2010 AP03 Appointment of Mr Kuldip Singh as a secretary
20 Jul 2010 AP01 Appointment of Mr Kuldip Singh as a director
20 Jul 2010 AD01 Registered office address changed from Thornbank 38 Moorgate Road Rotherham South Yorkshire S60 2AG England on 20 July 2010
17 Jul 2010 TM02 Termination of appointment of Mohammad Aslam as a secretary
10 Nov 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
22 Sep 2008 NEWINC Incorporation