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

COX Trading Ltd

Documents

Total Documents19
Total Pages35

Filing History

2 July 2013Final Gazette dissolved via compulsory strike-off
2 July 2013Final Gazette dissolved via compulsory strike-off
4 March 2013Registered office address changed from 35 Eversleigh Road London E6 1HG England on 4 March 2013
4 March 2013Registered office address changed from 35 Eversleigh Road London E6 1HG England on 4 March 2013
4 March 2013Registered office address changed from 35 Eversleigh Road London E6 1HG England on 4 March 2013
15 January 2013First Gazette notice for compulsory strike-off
15 January 2013First Gazette notice for compulsory strike-off
18 January 2012Appointment of Mr Rizwan Mohammed as a director
18 January 2012Appointment of Mr Rizwan Mohammed as a director on 18 January 2012
18 January 2012Termination of appointment of Ali Mohammed as a director
18 January 2012Termination of appointment of Ali Mohammed as a director on 18 January 2012
10 January 2012Registered office address changed from 20 Burgess Road London E6 2BH England on 10 January 2012
10 January 2012Termination of appointment of Rizwan Mohammed as a director
10 January 2012Appointment of Mr Ali Mohammed as a director on 10 January 2012
10 January 2012Registered office address changed from 20 Burgess Road London E6 2BH England on 10 January 2012
10 January 2012Termination of appointment of Rizwan Mohammed as a director on 10 January 2012
10 January 2012Appointment of Mr Ali Mohammed as a director
19 September 2011Incorporation
Statement of capital on 2011-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
19 September 2011Incorporation
Statement of capital on 2011-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing