COBRAND ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 Application to strike the company off the register

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

29/12/2129 December 2021 Micro company accounts made up to 2020-12-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY ATWANT MASON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 02/11/16 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM C/O KLSA LLP AMBA HOUSE 3RD FLOOR 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA ENGLAND

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/05/1610 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM C/O CASTLE RYCE, CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BY

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR ATWANT SINGH MASON

View Document

08/05/148 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY AMERJIT MASON

View Document

29/04/1329 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 SECRETARY APPOINTED ATWANT SINGH MASON

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/04/1218 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/05/113 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/04/1014 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR ATWANT MASON

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED HARDEEP SINGH OBHRAI

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

06/11/076 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: C/O CASTLE RYCE, TALBOT HOUSE 204 / 226 IMPERIAL DRIVE HARROW HA2 7HH

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

30/01/0630 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information