COBAN 2017 FINANCE LIMITED

06283278
RURAL FINANCE & ADMINISTRATION WALWERS LANE LEWES EAST SUSSEX BN7 2JX

Documents

Documents
Date Category Description Pages
02 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
24 Dec 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Jan 2018 officers Termination of appointment of director (Sanjay Patel) 1 Buy now
07 Dec 2017 accounts Annual Accounts 17 Buy now
11 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2017 resolution Resolution 3 Buy now
18 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 19 Buy now
22 Jun 2016 annual-return Annual Return 7 Buy now
21 Jan 2016 accounts Annual Accounts 14 Buy now
25 Jun 2015 annual-return Annual Return 7 Buy now
10 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
11 Dec 2014 accounts Annual Accounts 14 Buy now
18 Jun 2014 annual-return Annual Return 7 Buy now
03 Dec 2013 accounts Annual Accounts 14 Buy now
18 Jun 2013 annual-return Annual Return 7 Buy now
29 May 2013 officers Appointment of director (Mr Sanjay Patel) 2 Buy now
06 Dec 2012 accounts Annual Accounts 16 Buy now
19 Jun 2012 annual-return Annual Return 6 Buy now
13 Dec 2011 accounts Annual Accounts 15 Buy now
22 Aug 2011 officers Change of particulars for director (Thomas Shepherd Richardson) 3 Buy now
22 Jun 2011 annual-return Annual Return 6 Buy now
21 Jun 2011 officers Change of particulars for director (Andrew James Westcott Martin) 2 Buy now
21 Jun 2011 officers Change of particulars for secretary (Wolfgang Peter Matthews) 2 Buy now
04 May 2011 mortgage Particulars of a mortgage or charge 20 Buy now
10 Dec 2010 accounts Annual Accounts 15 Buy now
23 Sep 2010 officers Change of particulars for director (Thomas Shepherd Richardson) 3 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
21 Dec 2009 address Move Registers To Sail Company 1 Buy now
21 Dec 2009 address Change Sail Address Company 1 Buy now
03 Dec 2009 accounts Annual Accounts 16 Buy now
14 Aug 2009 address Location of register of members 1 Buy now
19 Jun 2009 annual-return Return made up to 18/06/09; full list of members 3 Buy now
09 May 2009 officers Appointment terminated director anthony cane 1 Buy now
25 Nov 2008 accounts Annual Accounts 16 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from 13 hill street berkeley square london W1J 5LQ 1 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from no 11 hill street mayfair london W1J 5LG 1 Buy now
30 Jun 2008 annual-return Return made up to 18/06/08; full list of members 4 Buy now
21 Sep 2007 address Registered office changed on 21/09/07 from: 13 hill street berkeley square london W1J 5LQ 1 Buy now
07 Aug 2007 mortgage Particulars of mortgage/charge 21 Buy now
07 Aug 2007 incorporation Memorandum Articles 15 Buy now
01 Aug 2007 officers New director appointed 5 Buy now
01 Aug 2007 officers New director appointed 4 Buy now
01 Aug 2007 officers New director appointed 4 Buy now
01 Aug 2007 officers New secretary appointed 2 Buy now
01 Aug 2007 accounts Accounting reference date shortened from 30/06/08 to 30/04/08 1 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
01 Aug 2007 officers Secretary resigned 1 Buy now
01 Aug 2007 address Registered office changed on 01/08/07 from: 150 aldersgate street london EC1A 4EJ 1 Buy now
11 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 2007 incorporation Incorporation Company 18 Buy now