- Company Overview for COBRA BOURNEMOUTH DEVELOPMENTS LIMITED (07880917)
- Filing history for COBRA BOURNEMOUTH DEVELOPMENTS LIMITED (07880917)
- People for COBRA BOURNEMOUTH DEVELOPMENTS LIMITED (07880917)
- Insolvency for COBRA BOURNEMOUTH DEVELOPMENTS LIMITED (07880917)
- More for COBRA BOURNEMOUTH DEVELOPMENTS LIMITED (07880917)
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 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Mar 2019 | AD02 | Register inspection address has been changed to 338 Euston Road London NW1 3BG | |
15 Mar 2019 | AD01 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 15 March 2019 | |
14 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2019 | LIQ01 | Declaration of solvency | |
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
11 Oct 2018 | AP01 | Appointment of Mr Edward William Mole as a director on 1 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Stephen Richards Daniels as a director on 1 October 2018 | |
19 Sep 2018 | SH20 | Statement by Directors | |
19 Sep 2018 | SH19 |
Statement of capital on 19 September 2018
|
|
19 Sep 2018 | CAP-SS | Solvency Statement dated 20/08/18 | |
19 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2018 | TM01 | Termination of appointment of Martin Ian Dack as a director on 20 August 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Fiona Alison Stockwell as a director on 20 August 2018 | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 Jan 2018 | PSC01 | Notification of Leonard John Wallen as a person with significant control on 14 December 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
23 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 January 2018 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Martin Ian Dack on 1 August 2017 | |
21 Jun 2017 | CH01 | Director's details changed for Miss Fiona Alison Stockwell on 21 June 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 | |
12 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 |