I.AND G.COHEN LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

17/11/2417 November 2024 Resolutions

View Document

06/11/246 November 2024 Application to strike the company off the register

View Document

21/09/2421 September 2024 Resolutions

View Document

12/08/2412 August 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBINSON

View Document

01/04/191 April 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATERLAND PRIVATE EQUITY INVESTMENTS B.V.

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1817 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/17

View Document

26/11/1826 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/17

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

01/08/181 August 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM BELDRAY WORKS DOVEDALE ROAD WOLVERHAMPTON WV4 6RF ENGLAND

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM MITCHELL CHARLESWORTH LLP CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR UNITED KINGDOM

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM BELDRAY WORKS BELDRAY ROAD BILSTON WV14 7NH ENGLAND

View Document

11/05/1811 May 2018 CESSATION OF PHILIP ANTHONY GELLER AS A PSC

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILCOX

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR RICHARD PHILIP ROBINSON

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD WILCOX

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILCOX

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR ANDREW NEIL WILSON

View Document

11/05/1811 May 2018 CESSATION OF ELLIOT COHEN AS A PSC

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP GELLER

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP GELLER

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR ELLIOT COHEN

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP GELLER

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY COHEN

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR JANE COHEN

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR ADRIAN WILCOX

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR HOWARD JAMES WILCOX

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR MARTIN JOHN WILCOX

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006413850005

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006413850005

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/02/1623 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM C/O MITCHELL CHARLESWORTH 11TH FLOOR, CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM C/O MITCHELL CHARLESWORTH CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR

View Document

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/02/1320 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O LEWIS ALEXANDER & CONNAUGHTON 2ND FLOOR BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY

View Document

02/03/122 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

21/02/1121 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ANTHONY GELLER / 14/02/2010

View Document

09/03/109 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE NICOLA COHEN / 14/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY FRANCINE COHEN / 14/02/2010

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE NICOLA COHEN / 24/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT COHEN / 24/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY GELLER / 24/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY FRANCINE COHEN / 24/11/2009

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 103 PORTLAND STREET MANCHESTER 1

View Document

16/03/0616 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

07/04/037 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

16/02/0016 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

07/03/977 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 15/02/94; CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

21/11/9121 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

24/02/8724 February 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

24/02/8724 February 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

06/11/596 November 1959 CERTIFICATE OF INCORPORATION

View Document


More Company Information