Download leads from Nexok and grow your business. Find out more

COBA Media Limited

Documents

Total Documents24
Total Pages80

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off
17 February 2009First Gazette notice for voluntary strike-off
9 February 2009Application for striking-off
27 January 2009Return made up to 01/10/08; full list of members
27 January 2009Total exemption small company accounts made up to 31 March 2008
26 January 2009Return made up to 01/10/07; full list of members
30 January 2008Total exemption full accounts made up to 31 March 2007
9 January 2007Total exemption full accounts made up to 31 March 2006
13 October 2006Return made up to 01/10/06; full list of members
20 December 2005Total exemption full accounts made up to 31 March 2005
14 October 2005Return made up to 01/10/05; full list of members
23 February 2005Total exemption full accounts made up to 31 March 2004
4 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 August 2004Director's particulars changed
25 August 2004Registered office changed on 25/08/04 from: 13 percival mansions percival terrace brighton east sussex BN2 1FP
9 March 2004Registered office changed on 09/03/04 from: 9 clapton passage london E5 8HS
9 March 2004Director's particulars changed
11 December 2003Total exemption full accounts made up to 31 March 2003
8 October 2003Return made up to 01/10/03; full list of members
9 August 2003Accounting reference date shortened from 31/10/03 to 31/03/03
6 November 2002New secretary appointed
6 November 2002Director resigned
6 November 2002New director appointed
6 November 2002Secretary resigned
Sign up now to grow your client base. Plans & Pricing