COBRA CARRIERS LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusLIQUIDATION
Company No.03561106
CategoryPrivate Limited Company
Incorporated11 May 1998
Age26 years, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Court order

Date: 12 Mar 2021

Category: Miscellaneous

Type: OC

Description: Removal of document

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 13 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Mar 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Sep 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 16 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Miscellaneous

Date: 25 Apr 2006

Category: Miscellaneous

Type: MISC

Description: S/S release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Apr 2006

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Mar 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 03 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 03 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.33

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Sep 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Mar 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Resolution

Date: 28 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Apr 2004

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Apr 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 23 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Mar 2004

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/12/00

Documents

View document PDF

Resolution

Date: 04 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/01; full list of members

Documents

View document PDF

Resolution

Date: 14 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/99; full list of members

Documents

View document PDF

Resolution

Date: 10 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 28 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAALI CONSULTING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11819615
Status:ACTIVE
Category:Private Limited Company

CARDIFF FOOD LIMITED

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

MOQUETTE FILMS LTD.

230 LANGLANDS RD,GLASGOW,G51 4AQ

Number:SC561398
Status:ACTIVE
Category:Private Limited Company

PGI PROPERTIES LIMITED

393 LORDSHIP LANE,,N17 6AE

Number:05121417
Status:ACTIVE
Category:Private Limited Company

TAP HAULAGE LIMITED

5 CLONTIGORA HILL,NEWRY,BT35 8RU

Number:NI623453
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source