- Company Overview for COFIPRO LTD (07818161)
- Filing history for COFIPRO LTD (07818161)
- People for COFIPRO LTD (07818161)
- More for COFIPRO LTD (07818161)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2016 | AR01 | Annual return made up to 20 October 2015 no member list | |
14 Jan 2016 | AR01 | Annual return made up to 20 October 2014 no member list | |
14 Jan 2016 | AR01 | Annual return made up to 20 October 2013 no member list | |
14 Jan 2016 | AR01 | Annual return made up to 20 October 2012 no member list | |
14 Jan 2016 | AD01 | Registered office address changed from 6-9 Manor Gardens London N7 6LA to 89 Hargrave Park Hargrave Park London N19 5JW on 14 January 2016 | |
15 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2014 | AP01 | Appointment of Marie Louise Pambu as a director | |
09 May 2014 | AP01 | Appointment of Noel Nkondi Mbala as a director | |
09 May 2014 | AP01 | Appointment of Felix Mboko as a director | |
09 May 2014 | AP01 | Appointment of Michel Kongbe Kabwe Muakadi as a director | |
09 May 2014 | AP01 | Appointment of Celestin Masudi as a director | |
20 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2011 | NEWINC |
Incorporation
|