COBRA CARRIERS LIMITED
Status | LIQUIDATION |
Company No. | 03561106 |
Category | Private Limited Company |
Incorporated | 11 May 1998 |
Age | 26 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
COBRA CARRIERS LIMITED is an liquidation private limited company with number 03561106. It was incorporated 26 years, 22 days ago, on 11 May 1998. The company address is 30 Finsbury Square, London, EC2P 2YU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Mar 2024
Action Date: 25 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2024-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Oct 2023
Action Date: 25 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2023-08-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2023
Action Date: 25 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2023-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2022
Action Date: 25 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2022-08-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Mar 2022
Action Date: 25 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2022-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Sep 2021
Action Date: 25 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-08-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2021
Action Date: 25 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-08-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2021
Action Date: 25 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-02-25
Documents
Court order
Date: 12 Mar 2021
Category: Miscellaneous
Type: OC
Description: Removal of document
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Mar 2020
Action Date: 25 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Sep 2019
Action Date: 25 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-08-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Apr 2019
Action Date: 25 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Sep 2018
Action Date: 25 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-08-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Mar 2018
Action Date: 25 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Oct 2017
Action Date: 25 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-08-25
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Address
Type: AD01
New address: 30 Finsbury Square London EC2P 2YU
Change date: 2017-09-29
Old address: Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Mar 2017
Action Date: 25 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Sep 2016
Action Date: 25 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-08-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Mar 2016
Action Date: 25 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Sep 2015
Action Date: 25 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-08-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Mar 2015
Action Date: 25 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Mar 2014
Action Date: 25 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-02-25
Documents
Liquidation voluntary cease to act as liquidator
Date: 13 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation court order miscellaneous
Date: 13 Feb 2014
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Sep 2013
Action Date: 25 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-08-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Mar 2013
Action Date: 25 Feb 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2012
Action Date: 25 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-08-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Mar 2012
Action Date: 25 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2011
Action Date: 25 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-08-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Mar 2011
Action Date: 25 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Sep 2010
Action Date: 25 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-08-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Mar 2010
Action Date: 25 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Sep 2009
Action Date: 25 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-08-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Mar 2009
Action Date: 25 Feb 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Sep 2008
Action Date: 25 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Apr 2008
Action Date: 25 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-25
Documents
Liquidation voluntary statement of receipts and payments
Date: 28 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 09 Mar 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 12 Sep 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary cease to act as liquidator
Date: 16 May 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Miscellaneous
Date: 25 Apr 2006
Category: Miscellaneous
Type: MISC
Description: S/S release of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Apr 2006
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 12 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 12/04/06 from: c/o hkm harlow khandhia mistry the old mill 9 soar lane leicester LE3 5DE
Documents
Liquidation voluntary statement of receipts and payments
Date: 22 Mar 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary cease to act as liquidator
Date: 03 Nov 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary resignation liquidator
Date: 03 Nov 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Liquidation voluntary statement of receipts and payments
Date: 02 Sep 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 Mar 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Resolution
Date: 28 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Apr 2004
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 27 Apr 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 23 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Mar 2004
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 11 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 11/02/04 from: effra house 34 high street ewell surrey KT17 1RW
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/03; full list of members
Documents
Legacy
Date: 30 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/02; full list of members
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 07/06/02 from: brook house 229-234 shepherds bush road hammersmith london W6 7AN
Documents
Legacy
Date: 10 May 2002
Category: Address
Type: 287
Description: Registered office changed on 10/05/02 from: 139 king street london W6 9JG
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 04 Jul 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/12/00
Documents
Resolution
Date: 04 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/01; full list of members
Documents
Resolution
Date: 14 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Dec 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Accounts with accounts type full
Date: 02 Aug 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 27 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/00; full list of members
Documents
Legacy
Date: 18 May 2000
Category: Address
Type: 287
Description: Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/99; full list of members
Documents
Resolution
Date: 10 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 29/09/98-18/01/99 £ si [email protected]=3 £ ic 1/4
Documents
Resolution
Date: 28 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11819615 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 9A,CARDIFF,CF14 6HA
Number: | 08555959 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRK PALMER & ASSOCIATES, INC.
500 5TH AVENUE,NEW YORK,
Number: | FC034060 |
Status: | ACTIVE |
Category: | Other company type |
230 LANGLANDS RD,GLASGOW,G51 4AQ
Number: | SC561398 |
Status: | ACTIVE |
Category: | Private Limited Company |
393 LORDSHIP LANE,,N17 6AE
Number: | 05121417 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CLONTIGORA HILL,NEWRY,BT35 8RU
Number: | NI623453 |
Status: | ACTIVE |
Category: | Private Limited Company |