COBTREE CAFE LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Confirmation statement made on 2025-08-03 with no updates |
| 22/05/2522 May 2025 | Micro company accounts made up to 2024-08-31 |
| 06/03/256 March 2025 | Registered office address changed from Little Haythorne Haythorne Horton Wimborne Dorset BH21 7JG England to East Borough House 46 East Borough Wimborne BH21 1PL on 2025-03-06 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 07/08/247 August 2024 | Confirmation statement made on 2024-08-03 with updates |
| 02/05/242 May 2024 | Voluntary strike-off action has been suspended |
| 02/05/242 May 2024 | Voluntary strike-off action has been suspended |
| 09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
| 09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
| 29/03/2429 March 2024 | Application to strike the company off the register |
| 25/01/2425 January 2024 | Total exemption full accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-08-31 |
| 24/01/2324 January 2023 | Director's details changed for Mrs Sally Anne Hall on 2023-01-16 |
| 24/01/2324 January 2023 | Registered office address changed from Didlington Farmhouse Didlington Horton Wimborne Dorset BH21 7HH United Kingdom to Little Haythorne Haythorne Horton Wimborne Dorset BH21 7JG on 2023-01-24 |
| 24/01/2324 January 2023 | Change of details for Da Gt Limited as a person with significant control on 2023-01-16 |
| 19/01/2319 January 2023 | Director's details changed for Mr John Andrew Hall on 2023-01-16 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
| 17/03/2117 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
| 14/02/2014 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES |
| 03/05/193 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 20/08/1820 August 2018 | CESSATION OF SALLY ANNE HALL AS A PSC |
| 20/08/1820 August 2018 | CESSATION OF JOHN ANDREW HALL AS A PSC |
| 20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
| 04/08/174 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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