- Company Overview for COHEAT LTD (08583328)
- Filing history for COHEAT LTD (08583328)
- People for COHEAT LTD (08583328)
- More for COHEAT LTD (08583328)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2020 | DS01 | Application to strike the company off the register | |
30 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jan 2020 | AD01 | Registered office address changed from Future Business Centre Kings Hedges Road Cambridge CB4 2HY to 41 Verulam Way Cambridge CB4 2HJ on 26 January 2020 | |
20 Dec 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
11 Apr 2019 | TM01 | Termination of appointment of David Henry Jardine-Paterson as a director on 31 March 2019 | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
08 Jan 2018 | AP01 | Appointment of Mr David Henry Jardine-Paterson as a director on 9 October 2017 | |
24 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jul 2017 | PSC01 | Notification of James Richard Verrill as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Marko Aleksandar Cosic as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
23 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 24 August 2016
|
|
12 Oct 2016 | SH08 | Change of share class name or designation | |
12 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2016 | SH02 | Consolidation of shares on 24 August 2016 | |
12 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 4 August 2016
|
|
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
23 Jul 2016 | AP01 | Appointment of Mr Michael John King as a director on 1 May 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |