COBENIUM LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 2024-07-22

View Document

06/12/236 December 2023 Termination of appointment of Saffron Jade Gilbert-Smith as a director on 2023-10-25

View Document

06/12/236 December 2023 Appointment of Mrs Elsa Halili as a director on 2023-10-25

View Document

05/12/235 December 2023 Notification of Elsa Halili as a person with significant control on 2023-10-25

View Document

05/12/235 December 2023 Cessation of Saffron Jade Gilbert-Smith as a person with significant control on 2023-10-25

View Document

09/11/239 November 2023 Registered office address changed from Flat 13 Flecknoe Court Kennett Lane Chertsey KT16 9FW United Kingdom to Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT on 2023-11-09

View Document

13/10/2313 October 2023 Incorporation

View Document


More Company Information


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