Advanced company searchLink opens in new window

COHEAT LTD

Company number 08583328

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)
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
  • GBP 100.00
12 Oct 2016 SH08 Change of share class name or designation
12 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 97
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
  • GBP .002
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