COBUY GROUP LTD

Company Documents

DateDescription
30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-08-06 with updates

View Document

27/10/2327 October 2023 Cessation of John Brent Thomas as a person with significant control on 2023-06-20

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Registered office address changed from First Floor Senator House 85 Queen Victoria Street London EC4V 4AB England to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 2023-08-04

View Document

20/06/2320 June 2023 Termination of appointment of John Brent Thomas as a director on 2023-06-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/09/2015 September 2020 Registered office address changed from , 13 Springfield Buildings, Chippenham, Wiltshire, SN15 1LS, England to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 2020-09-15

View Document

22/08/2022 August 2020 Registered office address changed from , 16 Springfield Buildings, Chippenham, Wiltshire, SN15 1LS, England to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 2020-08-22

View Document

22/08/2022 August 2020 REGISTERED OFFICE CHANGED ON 22/08/2020 FROM 16 SPRINGFIELD BUILDINGS CHIPPENHAM WILTSHIRE SN15 1LS ENGLAND

View Document

07/08/207 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information