COBANK STRUCTURES LTD
Company Documents
Date | Description |
---|---|
21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
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 |
21/01/2521 January 2025 | Return of final meeting in a creditors' voluntary winding up |
09/09/239 September 2023 | Liquidators' statement of receipts and payments to 2023-07-05 |
04/02/224 February 2022 | Cessation of Ayden Pulling as a person with significant control on 2022-01-20 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
31/12/2131 December 2021 | Termination of appointment of Ayden Pulling as a director on 2021-12-15 |
23/07/2123 July 2021 | Change of details for Mr Florin Iacoban as a person with significant control on 2021-07-23 |
23/07/2123 July 2021 | Notification of Ayden Pulling as a person with significant control on 2021-07-23 |
23/07/2123 July 2021 | Notification of Stefan Razvan Chisanovici as a person with significant control on 2021-07-23 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with updates |
23/07/2123 July 2021 | Appointment of Mr Ayden Pulling as a director on 2021-07-23 |
23/07/2123 July 2021 | Statement of capital following an allotment of shares on 2021-07-23 |
05/07/215 July 2021 | Incorporation |
More Company Information
Recently Viewed
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