COBUS SERVICES LIMITED

05133531
ASCOT HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0FB

Documents

Documents
Date Category Description Pages
07 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Dec 2016 officers Change of particulars for director (Lazard Fenkam) 2 Buy now
22 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
09 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
11 Aug 2016 officers Change of particulars for director (Lazard Fenkam) 2 Buy now
24 May 2016 annual-return Annual Return 4 Buy now
01 Oct 2015 officers Termination of appointment of director (Aphrodite Kasibina Mwanje) 1 Buy now
22 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
22 Sep 2015 capital Return of Allotment of shares 3 Buy now
22 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2015 officers Change of particulars for director (Lazard Fenkam) 2 Buy now
19 Jun 2015 annual-return Annual Return 4 Buy now
21 Apr 2015 officers Termination of appointment of secretary (Aphrodite Kasibina Mwanje) 1 Buy now
08 Apr 2015 accounts Annual Accounts 6 Buy now
03 Dec 2014 officers Appointment of director (Lazard Fenkam) 2 Buy now
03 Dec 2014 officers Appointment of director (Mulinda Welcome Mwanje) 2 Buy now
18 Aug 2014 accounts Annual Accounts 6 Buy now
11 Aug 2014 officers Appointment of director (Ms Aphrodite Kasibina Mwanje) 2 Buy now
11 Aug 2014 officers Termination of appointment of director (Timothy Fosberry) 1 Buy now
20 May 2014 annual-return Annual Return 3 Buy now
12 Aug 2013 officers Change of particulars for secretary (Aphrodite Mwanje) 1 Buy now
20 May 2013 annual-return Annual Return 3 Buy now
11 Apr 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Aug 2012 accounts Annual Accounts 5 Buy now
21 May 2012 annual-return Annual Return 3 Buy now
20 Oct 2011 officers Appointment of secretary (Aphrodite Mwanje) 1 Buy now
20 Oct 2011 officers Termination of appointment of secretary (Corporate Secretaries Limited) 1 Buy now
21 Sep 2011 accounts Annual Accounts 5 Buy now
20 May 2011 annual-return Annual Return 3 Buy now
18 Aug 2010 accounts Annual Accounts 6 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
19 Nov 2009 accounts Annual Accounts 5 Buy now
15 Oct 2009 officers Change of particulars for director (Timothy Fosberry) 2 Buy now
21 May 2009 annual-return Return made up to 20/05/09; full list of members 3 Buy now
17 Sep 2008 capital Ad 12/09/08-12/09/08\gbp si 1@1=1\gbp ic 2/3\ 2 Buy now
01 Aug 2008 incorporation Memorandum Articles 9 Buy now
30 Jul 2008 address Location of register of members 1 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from 4TH floor lawford house albert place london N3 1RL 1 Buy now
30 Jul 2008 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jul 2008 officers Director appointed timothy fosberry 1 Buy now
29 Jul 2008 officers Appointment terminated director corporate directors LIMITED 1 Buy now
29 Jul 2008 accounts Annual Accounts 2 Buy now
20 May 2008 annual-return Return made up to 20/05/08; full list of members 3 Buy now
06 Mar 2008 accounts Annual Accounts 5 Buy now
21 May 2007 annual-return Return made up to 20/05/07; full list of members 2 Buy now
22 Sep 2006 accounts Annual Accounts 5 Buy now
22 May 2006 annual-return Return made up to 20/05/06; full list of members 2 Buy now
19 Aug 2005 accounts Annual Accounts 6 Buy now
01 Jun 2005 annual-return Return made up to 20/05/05; full list of members 5 Buy now
20 May 2004 incorporation Incorporation Company 14 Buy now