- Company Overview for COBELY JOHNSON LIMITED (09113134)
- Filing history for COBELY JOHNSON LIMITED (09113134)
- People for COBELY JOHNSON LIMITED (09113134)
- More for COBELY JOHNSON LIMITED (09113134)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2018 | AD01 | Registered office address changed from Queens Court 24, Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2018 | DS01 | Application to strike the company off the register | |
25 Jul 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
23 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Feb 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from Southfeild Station Parade Harrogate HG1 1HB England to Queens Court 24, Queen Street Manchester M2 5HX on 18 November 2016 | |
04 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2016 | AD01 | Registered office address changed from Devonshire House 36 George Street Manchester M1 4HA England to Southfeild Station Parade Harrogate HG1 1HB on 3 November 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Ian Skerritt as a director on 1 November 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Jack David Hay as a director on 1 November 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from 57 John Street Sunderland SR1 1QH England to Devonshire House 36 George Street Manchester M1 4HA on 19 September 2016 | |
16 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
06 May 2016 | TM02 | Termination of appointment of John Campbell as a secretary on 5 May 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | AD01 | Registered office address changed from Central Point 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 57 John Street Sunderland SR1 1QH on 26 February 2016 | |
15 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from 57 John Street Sunderland SR1 1QH to Central Point 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 6 August 2015 | |
08 Apr 2015 | CERTNM |
Company name changed newleaf lending uk LTD\certificate issued on 08/04/15
|
|
03 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | AP01 | Appointment of Mr Ian Skerritt as a director on 1 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of John Campbell as a director on 1 February 2015 | |
03 Feb 2015 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 |