Advanced company searchLink opens in new window

COE SOLUTIONS BLOCK FINANCE LIMITED

Company number 11446840

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
26 Aug 2022 AD01 Registered office address changed from 71 71 Gloucester Road London SW7 4SS United Kingdom to 71 Gloucester Road London SW7 4SS on 26 August 2022
26 Aug 2022 AD01 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to 71 71 Gloucester Road London SW7 4SS on 26 August 2022
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2022 DS01 Application to strike the company off the register
05 Apr 2022 TM01 Termination of appointment of Michael Francis Cox as a director on 31 March 2022
22 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
13 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
13 Jul 2021 CH01 Director's details changed for Mr Michael Francis Cox on 4 January 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with updates
10 Aug 2020 PSC05 Change of details for Coe Solutions Limited as a person with significant control on 19 May 2020
19 May 2020 AD01 Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 19 May 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
03 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-03
  • GBP 100