COHN & WOLFE LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

15/09/2215 September 2022 Application to strike the company off the register

View Document

14/09/2214 September 2022 Termination of appointment of Scott Wilson as a director on 2022-09-14

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Sea Containers House 18 Upper Ground London - - SE1 9GL on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 01/10/2009

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/111 September 2011 DIRECTOR APPOINTED SCOTT WILSON

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SCOFFIELD

View Document

02/03/112 March 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA NOBLE

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR IAN SCOFFIELD

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR RAJ DADRA

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA MCMILLIAN

View Document

21/01/1021 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MADDOCK

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MS FIONA NOBLE

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR RAJ KUMAR DADRA

View Document

12/01/0912 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MADDOCK / 28/10/2008

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MCMILLIAN / 28/10/2008

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM ST VINCENT HOUSE 30 ORANGE STREET LONDON WC2H 7LZ

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MCMILLIAN / 20/10/2008

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY PAUL MADDOCK

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: G OFFICE CHANGED 15/03/99 48 LEICESTER SQUARE LONDON WC2H 7LJ

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 S366A DISP HOLDING AGM 24/05/96

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM: G OFFICE CHANGED 30/12/96 KLAMATH HOUSE 18 CLERKENWELL GREEN LONDON EC1R 0DP

View Document

30/12/9630 December 1996 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/9630 December 1996 S386 DISP APP AUDS 24/05/96

View Document

30/12/9630 December 1996 S252 DISP LAYING ACC 24/05/96

View Document

30/12/9630 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 S366A DISP HOLDING AGM 24/05/96

View Document

24/12/9624 December 1996 S386 DISP APP AUDS 24/05/96

View Document

24/12/9624 December 1996 S252 DISP LAYING ACC 24/05/96

View Document

24/12/9624 December 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 EXEMPTION FROM APPOINTING AUDITORS 11/12/95

View Document

04/12/954 December 1995 EXEMPTION FROM APPOINTING AUDITORS 27/11/95

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 RETURN MADE UP TO 16/12/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 16/12/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM: G OFFICE CHANGED 15/05/91 39 CHALTON STREET LONDON NW1 1JD

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/03/901 March 1990 NEW SECRETARY APPOINTED

View Document

06/02/906 February 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/892 October 1989 NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: G OFFICE CHANGED 28/09/89 24-28 BLOOMSBURY WAY LONDON WC1A 2SL

View Document

26/09/8926 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED

View Document

07/09/897 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

25/01/8925 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/8814 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

14/03/8814 March 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

22/09/8722 September 1987 EXEMPTION FROM APPOINTING AUDITORS 080987

View Document

24/07/8724 July 1987 COMPANY NAME CHANGED B-M MARKETING COMMUNICATIONS LIM ITED CERTIFICATE ISSUED ON 24/07/87

View Document

09/07/879 July 1987 REGISTERED OFFICE CHANGED ON 09/07/87 FROM: G OFFICE CHANGED 09/07/87 GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1

View Document

03/04/873 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/12/869 December 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 DIRECTOR RESIGNED

View Document

22/01/6522 January 1965 CERTIFICATE OF 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