H.R. COFFIN LIMITED

08098207
18-21 CORSHAM STREET LONDON UNITED KINGDOM N1 6DR

Documents

Documents
Date Category Description Pages
26 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
10 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
02 Aug 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 5 Buy now
16 Sep 2019 officers Change of particulars for director (Mike Jatania) 2 Buy now
12 Sep 2019 officers Change of particulars for director 2 Buy now
11 Sep 2019 officers Change of particulars for director 2 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 5 Buy now
22 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2018 officers Change of particulars for director (Miss Hannah Ruth Coffin) 2 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2017 accounts Annual Accounts 6 Buy now
08 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
22 Feb 2016 annual-return Annual Return 5 Buy now
22 Feb 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Sep 2015 accounts Annual Accounts 5 Buy now
26 Feb 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 accounts Annual Accounts 4 Buy now
22 Jan 2015 officers Appointment of director (Mike Jatania) 3 Buy now
19 Jan 2015 capital Return of Allotment of shares 4 Buy now
19 Jan 2015 capital Return of Allotment of shares 4 Buy now
19 Jan 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Jan 2015 resolution Resolution 1 Buy now
15 Jan 2015 resolution Resolution 56 Buy now
15 Jan 2015 officers Appointment of director (James Grant) 3 Buy now
30 Apr 2014 accounts Annual Accounts 2 Buy now
16 Jan 2014 address Move Registers To Sail Company 1 Buy now
15 Jan 2014 annual-return Annual Return 4 Buy now
15 Jan 2014 address Move Registers To Sail Company 1 Buy now
15 Jan 2014 address Change Sail Address Company 1 Buy now
05 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
23 Sep 2013 annual-return Annual Return 3 Buy now
29 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2012 officers Appointment of director (Ms Hannah Coffin) 2 Buy now
10 Jun 2012 officers Appointment of director (Ms Hannah Coffin) 2 Buy now
08 Jun 2012 officers Termination of appointment of director (James Mcmeekin) 1 Buy now
08 Jun 2012 officers Termination of appointment of director (Cosec Limited) 1 Buy now
08 Jun 2012 officers Termination of appointment of secretary (Cosec Limited) 1 Buy now
08 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2012 incorporation Incorporation Company 27 Buy now