- Company Overview for COINKS LIMITED (08255402)
- Filing history for COINKS LIMITED (08255402)
- People for COINKS LIMITED (08255402)
- More for COINKS LIMITED (08255402)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2017 | DS01 | Application to strike the company off the register | |
23 Aug 2017 | AA | Micro company accounts made up to 4 August 2017 | |
23 Aug 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 4 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Woodland Granaries Narrow Lane Wymeswold Loughborough Leicestershire LE12 6SD to C/O Business Services (Leicester) Ltd the Manor, Main Street Tur Langton Leicester LE8 0PJ on 8 August 2017 | |
15 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
09 Nov 2015 | AA | Micro company accounts made up to 31 October 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
15 Dec 2014 | AA | Micro company accounts made up to 31 October 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | CH01 | Director's details changed for Mr Keran Julian Turakhia on 7 February 2014 | |
17 Oct 2014 | CH01 | Director's details changed for Mr Merric Peter Lewis Mercer on 1 January 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
16 Oct 2012 | NEWINC |
Incorporation
|