(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2020
| gazette
|
Free Download
|
(AD01) Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2019-02-15
filed on: 15th, February 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 14th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-05-20
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 3rd, October 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2017-09-18 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-20
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-05-20 with full list of members
filed on: 21st, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-05-21: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2015-07-08
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-20 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 8th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-05-20 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-06-17: 2.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2014-05-31 to 2013-12-31
filed on: 15th, April 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-05-20 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 15th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 2013-02-12
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-05-20 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG United Kingdom on 2012-01-25
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed cofco management uk LIMITEDcertificate issued on 14/06/11
filed on: 14th, June 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-06-13
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 20th, May 2011
| incorporation
|
Free Download
(24 pages)
|