COBRA BODY SHOP LIMITED
Status | DISSOLVED |
Company No. | 08456863 |
Category | Private Limited Company |
Incorporated | 21 Mar 2013 |
Age | 11 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 20 Jan 2021 |
Years | 3 years, 3 months, 16 days |
SUMMARY
COBRA BODY SHOP LIMITED is an dissolved private limited company with number 08456863. It was incorporated 11 years, 1 month, 15 days ago, on 21 March 2013 and it was dissolved 3 years, 3 months, 16 days ago, on 20 January 2021. The company address is The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2020
Action Date: 17 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-17
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Address
Type: AD01
Old address: 7 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX England
Change date: 2019-03-04
New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG
Documents
Liquidation voluntary declaration of solvency
Date: 03 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type unaudited abridged
Date: 06 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Address
Type: AD01
New address: 7 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX
Change date: 2017-07-14
Old address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 06 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-04
Officer name: Mr Hylton Spencer Treisman
Documents
Change registered office address company with date old address new address
Date: 05 May 2016
Action Date: 05 May 2016
Category: Address
Type: AD01
Change date: 2016-05-05
Old address: Unit 18 Gemini Business Park Hornet Way Beckon London E6 7FF
New address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Some Companies
124 DANE VALLEY ROAD,MARGATE,CT9 3RY
Number: | 09495204 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR FOUNTAIN PRECINCT,SHEFFIELD,S1 2JA
Number: | 05767687 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
M HAMILTON PROPERTY MAINTENANCE LTD
79. ST. MARGARETS AVENUE,BIRMINGHAM,B8 2BW
Number: | 11838253 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 BERESFORD TERRACE,AYR,KA7 2EG
Number: | SC540105 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 ST MARY'S ROAD,LONDON,N9 8NN
Number: | 11408334 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD EXCHANGE,FERNDOWN,BH22 9NH
Number: | 09447271 |
Status: | ACTIVE |
Category: | Private Limited Company |