COF NOMINEE LIMITED

5th Floor One 5th Floor One, London, W6 9DL
StatusDISSOLVED
Company No.08334991
CategoryPrivate Limited Company
Incorporated18 Dec 2012
Age11 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 10 days

SUMMARY

COF NOMINEE LIMITED is an dissolved private limited company with number 08334991. It was incorporated 11 years, 5 months, 26 days ago, on 18 December 2012 and it was dissolved 4 years, 3 months, 10 days ago, on 03 March 2020. The company address is 5th Floor One 5th Floor One, London, W6 9DL.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Devlin

Appointment date: 2018-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-19

Officer name: Kevin Alexander Fuller

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jyoti Chada Cushion

Appointment date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-18

Officer name: Mr Kevin Alexander Fuller

Documents

View document PDF

Resolution

Date: 09 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Move registers to sail company

Date: 04 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 18 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36 THE AVENUE BEDFORD PARK MANAGEMENT LIMITED

3RD FLOOR CROWN HOUSE,LONDON,W14 8TH

Number:01242698
Status:ACTIVE
Category:Private Limited Company

EINSTEIN TAX LTD

59 DUKES WOOD AVENUE,GERRARDS CROSS,SL9 7JY

Number:09853959
Status:ACTIVE
Category:Private Limited Company

K10 CAPITAL INVESTMENTS LIMITED

12 HANS ROAD,LONDON,SW3 1RT

Number:11661721
Status:ACTIVE
Category:Private Limited Company

KIDDYKARE LIMITED

GROUND FLOOR BELMONT PLACE,MAIDENHEAD,SL6 6TB

Number:06526505
Status:ACTIVE
Category:Private Limited Company

LINEN COURT MANAGEMENT (KILLYLEAGH) LIMITED

1ST FLOOR STUDIO 2,150 HOLYWOOD ROAD,BT4 1NY

Number:NI050795
Status:ACTIVE
Category:Private Limited Company

TECHNICAL PURSUIT LIMITED

10 BAY ROAD,GILLINGHAM,SP8 4EF

Number:11325652
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