COOMBE23 LTD

10263965
68 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AE

Documents

Documents
Date Category Description Pages
07 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
07 May 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 May 2024 resolution Resolution 1 Buy now
07 May 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
25 Apr 2024 capital Return of Allotment of shares 3 Buy now
04 Dec 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
30 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
24 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Nov 2023 accounts Annual Accounts 7 Buy now
16 Nov 2023 accounts Annual Accounts 7 Buy now
15 Nov 2023 accounts Annual Accounts 7 Buy now
15 Nov 2023 accounts Annual Accounts 7 Buy now
15 Nov 2023 accounts Annual Accounts 7 Buy now
15 Nov 2023 accounts Annual Accounts 8 Buy now
17 Aug 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
09 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
23 Aug 2018 capital Return of Allotment of shares 4 Buy now
25 Jul 2018 resolution Resolution 1 Buy now
18 Jul 2018 officers Appointment of director (Mr Altaf Noorani) 2 Buy now
18 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2018 officers Termination of appointment of director (Irina Davenport) 1 Buy now
18 Jul 2018 officers Termination of appointment of director (David Thomas Healy) 1 Buy now
18 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 7 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2016 officers Appointment of director (Mr David Thomas Healy) 2 Buy now
05 Jul 2016 incorporation Incorporation Company 10 Buy now