Advanced company searchLink opens in new window

COBRA DESIGN AND BUILD LIMITED

Company number 13747630

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)
29 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2024 TM01 Termination of appointment of Chanice Tracey Shea as a director on 10 January 2024
13 Feb 2024 PSC07 Cessation of Chanice Tracey Shea as a person with significant control on 10 January 2024
13 Feb 2024 AP01 Appointment of Mrs Lucy Murphy as a director on 10 January 2024
13 Feb 2024 PSC01 Notification of Lucy Murphy as a person with significant control on 10 January 2024
27 Sep 2023 PSC04 Change of details for Miss Chanice Tracey Shea as a person with significant control on 26 July 2023
26 Sep 2023 CH01 Director's details changed for Miss Chanice Tracey Shea on 26 July 2023
26 Sep 2023 PSC04 Change of details for Miss Chanice Tracey Shea as a person with significant control on 26 July 2023
26 Sep 2023 AD01 Registered office address changed from 1 Galloway House Rembrandt Way Reading RG1 6QU England to Tallis House 2 Tallis Street London EC4Y 0AB on 26 September 2023
20 Sep 2023 AA Micro company accounts made up to 30 November 2022
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
22 May 2023 AP01 Appointment of Miss Chanice Tracey Shea as a director on 1 May 2023
22 May 2023 PSC01 Notification of Chanice Tracey Shea as a person with significant control on 1 May 2023
22 May 2023 PSC07 Cessation of Milen Marinchev Ivanov as a person with significant control on 1 May 2023
22 May 2023 TM01 Termination of appointment of Milen Marinchev Ivanov as a director on 1 May 2023
22 May 2023 AD01 Registered office address changed from 59 Filmer Road London SW6 7JF England to 1 Galloway House Rembrandt Way Reading RG1 6QU on 22 May 2023
29 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2023 CS01 Confirmation statement made on 16 November 2022 with updates
28 Mar 2023 AP01 Appointment of Mr Milen Marinchev Ivanov as a director on 27 March 2023
28 Mar 2023 PSC01 Notification of Milen Marinchev Ivanov as a person with significant control on 26 March 2023
28 Mar 2023 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 59 Filmer Road London SW6 7JF on 28 March 2023
16 Feb 2023 TM01 Termination of appointment of Marc Anthony Feldman as a director on 15 February 2023
16 Feb 2023 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 15 February 2023
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off