- Company Overview for COBB CORPMEM NO 2 LIMITED (08384123)
- Filing history for COBB CORPMEM NO 2 LIMITED (08384123)
- People for COBB CORPMEM NO 2 LIMITED (08384123)
- More for COBB CORPMEM NO 2 LIMITED (08384123)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2016 | DS01 | Application to strike the company off the register | |
14 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
22 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | CH01 | Director's details changed for Mark Adrian Gibson on 27 January 2014 | |
31 Jan 2014 | CH01 | Director's details changed for Nicholas John Carr on 27 January 2014 | |
31 Jan 2014 | CH01 | Director's details changed for Stephen John Benson on 27 January 2014 | |
21 Jan 2014 | AD01 | Registered office address changed from 58 Mosley Street Manchester M2 3HZ United Kingdom on 21 January 2014 | |
08 Feb 2013 | AA01 | Current accounting period extended from 31 January 2014 to 30 April 2014 | |
31 Jan 2013 | NEWINC | Incorporation |