- Company Overview for COEJ INVESTMENTS LTD (08563597)
- Filing history for COEJ INVESTMENTS LTD (08563597)
- People for COEJ INVESTMENTS LTD (08563597)
- Insolvency for COEJ INVESTMENTS LTD (08563597)
- More for COEJ INVESTMENTS LTD (08563597)
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
|
|
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
|
|
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
|