COBANK STRUCTURES LTD

Company Documents

DateDescription
21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Registered office address changed from Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-01-22

View Document

21/01/2521 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/09/239 September 2023 Liquidators' statement of receipts and payments to 2023-07-05

View Document

04/02/224 February 2022 Cessation of Ayden Pulling as a person with significant control on 2022-01-20

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

31/12/2131 December 2021 Termination of appointment of Ayden Pulling as a director on 2021-12-15

View Document

23/07/2123 July 2021 Change of details for Mr Florin Iacoban as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Notification of Ayden Pulling as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Notification of Stefan Razvan Chisanovici as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

23/07/2123 July 2021 Appointment of Mr Ayden Pulling as a director on 2021-07-23

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

05/07/215 July 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company