COBHAM DESIGN LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Statement of affairs

View Document

10/03/2510 March 2025 Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow SL7 3HN England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2025-03-10

View Document

10/03/2510 March 2025 Appointment of a voluntary liquidator

View Document

10/03/2510 March 2025 Resolutions

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Termination of appointment of Colin Viret as a director on 2024-11-29

View Document

02/12/242 December 2024 Termination of appointment of John Kenneth Louth as a director on 2024-11-29

View Document

02/09/242 September 2024 Change of details for Mr Paul Ian Parkhouse as a person with significant control on 2024-08-31

View Document

02/09/242 September 2024 Cessation of William Sutcliffe as a person with significant control on 2024-08-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

08/11/238 November 2023 Director's details changed for Mr John Kenneth Louth on 2023-11-07

View Document

08/11/238 November 2023 Director's details changed for Mr Colin Viret on 2023-11-07

View Document

08/11/238 November 2023 Change of details for Mr John David Shelbourne as a person with significant control on 2023-11-07

View Document

08/11/238 November 2023 Change of details for Mr William Sutcliffe as a person with significant control on 2023-11-07

View Document

08/11/238 November 2023 Change of details for Mr Paul Ian Parkhouse as a person with significant control on 2023-11-07

View Document

08/11/238 November 2023 Director's details changed for Mr John David Shelbourne on 2023-11-07

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/08/2324 August 2023 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to Lacemaker House 5-7 Chapel Street Marlow SL7 3HN on 2023-08-24

View Document

25/04/2325 April 2023 Registered office address changed from C/O Cox Costello & Horne Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 2023-04-25

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/10/2212 October 2022 Current accounting period shortened from 2023-03-31 to 2022-11-30

View Document

25/03/2225 March 2022 Incorporation

View Document


More Company Information