Advanced company searchLink opens in new window

COACHQUBE LIMITED

Company number 09008324

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 Jan 2023 COCOMP Order of court to wind up
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2019 AD01 Registered office address changed from 11 Ivanhoe Road Doncaster DN4 0TZ to 468 Church Lane London NW9 8UA on 6 November 2019
06 Nov 2019 AP01 Appointment of Mr John Fennesy as a director on 4 November 2019
06 Nov 2019 PSC07 Cessation of Melvyn Edward Watson as a person with significant control on 4 November 2019
04 Nov 2019 TM01 Termination of appointment of Melvyn Edward Watson as a director on 4 November 2019
16 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
09 May 2019 AA Micro company accounts made up to 30 April 2018
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
03 Jul 2018 AD01 Registered office address changed from 15 - 19 Cavendish Place London W1G 0DD to 11 Ivanhoe Road Doncaster DN4 0TZ on 3 July 2018
12 Jun 2018 CS01 Confirmation statement made on 23 April 2018 with updates
12 Jun 2018 PSC07 Cessation of James Ghani as a person with significant control on 20 June 2017
12 Jun 2018 PSC01 Notification of Melvyn Edward Watson as a person with significant control on 20 June 2017
24 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
20 Jun 2017 TM01 Termination of appointment of James Ghani as a director on 20 June 2017
20 Jun 2017 AP01 Appointment of Mr Melvyn Edward Watson as a director on 20 June 2017
20 Jun 2017 TM01 Termination of appointment of Chris Harman as a director on 20 June 2017
20 Jun 2017 TM02 Termination of appointment of James Ghani as a secretary on 20 June 2017
05 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with updates
05 May 2016 AA Accounts for a dormant company made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
22 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015