COBAN 2017 GROUP LIMITED

Company Documents

DateDescription
25/08/1925 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1925 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

01/05/191 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/03/2019:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM RURAL FINANCE & ADMINISTRATION WALWERS LANE LEWES EAST SUSSEX BN7 2JX UNITED KINGDOM

View Document

11/04/1811 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/04/1811 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1811 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARDSON

View Document

21/03/1821 March 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 13 HILL STREET BERKELEY SQUARE LONDON W1J 5LQ

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED STRUTT & PARKER GROUP LIMITED CERTIFICATE ISSUED ON 11/10/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

06/06/166 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

13/06/1413 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED STRUTT & PARKER NOMINEES LIMITED CERTIFICATE ISSUED ON 13/06/14

View Document

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

17/06/1317 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR SANJAY PATEL

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHEPHERD RICHARDSON / 08/07/2011

View Document

01/06/111 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WESTCOTT MARTIN / 26/05/2011

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / WOLFGANG PETER MATTHEWS / 26/05/2011

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED THOMAS SHEPHERD RICHARDSON

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HERBERT

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

09/06/109 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/092 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY CANE

View Document

09/05/099 May 2009 DIRECTOR APPOINTED ANDREW JAMES WESTCOTT MARTIN

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 13 HILL STREET BERKELEY SQUARE LONDON W1J 5LQ

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM NO 11 HILL STREET MAYFAIR LONDON W1J 5LG

View Document

03/06/083 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 13 HILL STREET BERKELEY SQUARE LONDON W1J 5LQ

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/02/021 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information