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

Cobraset Limited

Documents

Total Documents49
Total Pages84

Filing History

28 April 2015Final Gazette dissolved via voluntary strike-off
28 April 2015Final Gazette dissolved via voluntary strike-off
13 January 2015First Gazette notice for voluntary strike-off
13 January 2015First Gazette notice for voluntary strike-off
1 July 2014Voluntary strike-off action has been suspended
1 July 2014Voluntary strike-off action has been suspended
13 May 2014First Gazette notice for voluntary strike-off
13 May 2014First Gazette notice for voluntary strike-off
30 October 2013Voluntary strike-off action has been suspended
30 October 2013Voluntary strike-off action has been suspended
3 September 2013First Gazette notice for voluntary strike-off
3 September 2013First Gazette notice for voluntary strike-off
4 April 2012Voluntary strike-off action has been suspended
4 April 2012Voluntary strike-off action has been suspended
20 March 2012First Gazette notice for voluntary strike-off
20 March 2012First Gazette notice for voluntary strike-off
7 March 2012Application to strike the company off the register
7 March 2012Application to strike the company off the register
24 November 2011Total exemption small company accounts made up to 31 July 2010
24 November 2011Total exemption small company accounts made up to 31 July 2010
12 November 2011Compulsory strike-off action has been discontinued
12 November 2011Compulsory strike-off action has been discontinued
11 November 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
11 November 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
11 November 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
21 September 2011Compulsory strike-off action has been suspended
21 September 2011Compulsory strike-off action has been suspended
2 August 2011First Gazette notice for compulsory strike-off
2 August 2011First Gazette notice for compulsory strike-off
6 August 2010Director's details changed for Patrick Omorogbe on 1 October 2009
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
6 August 2010Director's details changed for Patrick Omorogbe on 1 October 2009
6 August 2010Director's details changed for Patrick Omorogbe on 1 October 2009
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
16 September 2009Director appointed patrick omorogbe
16 September 2009Accounting reference date shortened from 31/08/2010 to 31/07/2010
16 September 2009Registered office changed on 16/09/2009 from laurents accounting services 46 parham drive grants hill ilford essex IG2 6NB
16 September 2009Director appointed patrick omorogbe
16 September 2009Accounting reference date shortened from 31/08/2010 to 31/07/2010
16 September 2009Registered office changed on 16/09/2009 from laurents accounting services 46 parham drive grants hill ilford essex IG2 6NB
4 September 2009Appointment terminated director aderyn hurworth
4 September 2009Registered office changed on 04/09/2009 from 44 upper belgrave road clifton bristol BS8 2XN
4 September 2009Appointment terminated secretary hcs secretarial LIMITED
4 September 2009Appointment terminated director aderyn hurworth
4 September 2009Registered office changed on 04/09/2009 from 44 upper belgrave road clifton bristol BS8 2XN
4 September 2009Appointment terminated secretary hcs secretarial LIMITED
5 August 2009Incorporation
5 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing