CO'M IN LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/01/243 January 2024 Liquidators' statement of receipts and payments to 2023-11-16

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-11-16

View Document

15/12/2115 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/12/2115 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/12/211 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Appointment of a voluntary liquidator

View Document

24/11/2124 November 2021 Registered office address changed from Unit-2 65 Strand London WC2N 5LR England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2021-11-24

View Document

24/11/2124 November 2021 Statement of affairs

View Document

24/11/2124 November 2021 Resolutions

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DO NGOC TRANG PHAM / 07/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / DO NGOC TRANG PHAM / 07/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / NGOC THIEN HUONG PHAM / 07/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / NGOC THIEN HUONG PHAM / 07/03/2019

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 16 BEAUFORT COURT ADMIRALS WAY CANARY WHARF LONDON E14 9XL UNITED KINGDOM

View Document

25/04/1825 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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