- Company Overview for COHEN GROUP LIMITED (10273545)
- Filing history for COHEN GROUP LIMITED (10273545)
- People for COHEN GROUP LIMITED (10273545)
- Charges for COHEN GROUP LIMITED (10273545)
- Insolvency for COHEN GROUP LIMITED (10273545)
- More for COHEN GROUP LIMITED (10273545)
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) |
---|---|---|---|
21 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2024 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 Mar 2024 | AM10 | Administrator's progress report | |
08 Sep 2023 | AM10 | Administrator's progress report | |
05 Sep 2023 | AM19 | Notice of extension of period of Administration | |
17 Mar 2023 | AM10 | Administrator's progress report | |
16 Nov 2022 | AM03 | Statement of administrator's proposal | |
24 Oct 2022 | AM07 | Result of meeting of creditors | |
24 Oct 2022 | AM06 | Notice of deemed approval of proposals | |
05 Oct 2022 | AM02 | Statement of affairs with form AM02SOA | |
22 Aug 2022 | AD01 | Registered office address changed from Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ England to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 22 August 2022 | |
22 Aug 2022 | AM01 | Appointment of an administrator | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
23 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | MR01 | Registration of charge 102735450002, created on 12 April 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
11 Jan 2021 | AD01 | Registered office address changed from Lucky Stones Rowhill Road Dartford DA2 7QQ United Kingdom to Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ on 11 January 2021 | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
09 Jan 2020 | MR04 | Satisfaction of charge 102735450001 in full | |
18 Nov 2019 | TM02 | Termination of appointment of Aaron Cater as a secretary on 5 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Aaron Cater as a director on 5 November 2019 | |
18 Nov 2019 | PSC01 | Notification of Lawrence Killick as a person with significant control on 31 October 2019 | |
18 Nov 2019 | PSC07 | Cessation of Aaron Cater as a person with significant control on 31 October 2019 |