Advanced company searchLink opens in new window

COFUNDERS LTD

Company number 08918287

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2017 DS01 Application to strike the company off the register
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
31 Dec 2016 AP01 Appointment of Mr Michael Jon Davies as a director on 20 December 2016
31 Dec 2016 TM01 Termination of appointment of Keith Ralph as a director on 20 December 2016
31 Dec 2016 TM01 Termination of appointment of Glyn Evans as a director on 20 December 2016
31 Dec 2016 TM01 Termination of appointment of Stephen James Conley as a director on 20 December 2016
13 Jun 2016 AD01 Registered office address changed from Unit 6 Stanton Industrial Estate Stanton Road, Shirley, Southampton Hampshire SO15 4HU to 165 Leigh Road Eastleigh Hampshire SO50 9DW on 13 June 2016
09 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
27 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
19 Feb 2015 AP01 Appointment of Mr Keith Ralph as a director on 17 February 2015
19 Feb 2015 TM01 Termination of appointment of Michael John Davies as a director on 17 February 2015
08 Jan 2015 TM01 Termination of appointment of Michael James Lee as a director on 5 January 2015
03 Dec 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
12 Aug 2014 TM01 Termination of appointment of Cupau Ltd as a director on 11 August 2014
12 Aug 2014 AP01 Appointment of Mr Michael James Lee as a director on 11 August 2014
12 Aug 2014 AP01 Appointment of Mr Stephen James Conley as a director on 11 August 2014
12 Aug 2014 AP01 Appointment of Mr Glyn Evans as a director on 11 August 2014
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted