COEX NOMINEE LIMITED

11084323
FLOOR 2 155 BISHOPSGATE LONDON ENGLAND EC2M 3TQ

Documents

Documents
Date Category Description Pages
26 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
10 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
29 Aug 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Jul 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
22 Jul 2019 officers Appointment of director (Mr Alan Kelly) 2 Buy now
22 Jul 2019 officers Termination of appointment of director (Paul James Ashley) 1 Buy now
26 Apr 2019 officers Termination of appointment of director (Nicolas Noel Andre Breteau) 1 Buy now
28 Jan 2019 officers Termination of appointment of director (Samuel John Ruiz) 1 Buy now
03 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2018 officers Termination of appointment of director (Paul Simon Dunkley) 1 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Apr 2018 officers Appointment of director (Mr Nicolas Noel Andre Breteau) 2 Buy now
09 Apr 2018 officers Appointment of director (Mr Alexander Paul Gerskowitch) 3 Buy now
09 Apr 2018 officers Appointment of director (Mr Samuel Juan Ruiz) 2 Buy now
09 Apr 2018 officers Appointment of director (Mr Paul Simon Dunkley) 2 Buy now
09 Apr 2018 officers Appointment of director (Paul James Ashley) 2 Buy now
09 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2017 incorporation Incorporation Company 34 Buy now