Advanced company searchLink opens in new window

COEJ INVESTMENTS LTD

Company number 08563597

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)
03 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Feb 2020 AD01 Registered office address changed from Metroline House Unit 101, 1st Floor 118 -122 College Road Harrow HA1 1BQ United Kingdom to C/O Frp Advisory Llp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 4 February 2020
03 Feb 2020 LIQ02 Statement of affairs
03 Feb 2020 600 Appointment of a voluntary liquidator
03 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-27
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2019 TM01 Termination of appointment of Sibtain Fazliabbas Roshanali Raffiq-Fazal as a director on 19 July 2019
12 Jun 2019 AP01 Appointment of Mr Sibtain Fazliabbas Roshanali Raffiq-Fazal as a director on 10 June 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
21 May 2019 TM01 Termination of appointment of Mohamed Aqil Ladha as a director on 20 May 2019
14 Sep 2018 AP01 Appointment of Mr Mohamed Aqil Ladha as a director on 9 September 2018
14 Sep 2018 TM01 Termination of appointment of Hussein Jiwa as a director on 9 September 2018
27 Jul 2018 AA Full accounts made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
29 Jun 2017 PSC02 Notification of The Council of European Jamaats as a person with significant control on 6 April 2016
29 Jun 2017 AD01 Registered office address changed from 1 Canning Road Premier House, 4th Floor Harrow Middlesex HA3 7TS to Metroline House Unit 101, 1st Floor 118 -122 College Road Harrow HA1 1BQ on 29 June 2017
16 Sep 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
17 Dec 2015 AP01 Appointment of Dr Akber Mohamedali as a director on 3 December 2015
17 Dec 2015 TM01 Termination of appointment of Kassam Ali Jaffer as a director on 3 December 2015
29 Sep 2015 AA Accounts for a small company made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1