- Company Overview for COXGOMYL UK LIMITED (06594425)
- Filing history for COXGOMYL UK LIMITED (06594425)
- People for COXGOMYL UK LIMITED (06594425)
- Charges for COXGOMYL UK LIMITED (06594425)
- More for COXGOMYL UK LIMITED (06594425)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2023 | DS01 | Application to strike the company off the register | |
01 Feb 2023 | TM01 | Termination of appointment of Thomas Hendel as a director on 1 February 2023 | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
02 Sep 2021 | AP01 | Appointment of Mr Thomas Hendel as a director on 31 August 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Stefan Kurth Rinaldo as a director on 31 August 2021 | |
27 May 2021 | AA | Full accounts made up to 31 December 2019 | |
28 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
20 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2020 | TM01 | Termination of appointment of Tormod Gunleiksrud as a director on 26 May 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
12 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
25 Jan 2019 | PSC02 | Notification of Alimak Hek Ltd (00930125) as a person with significant control on 31 December 2018 | |
24 Jan 2019 | AD01 | Registered office address changed from Unit 19 Schooner Park Crossways Business Park Dartford Kent DA2 6NW to C/O Alimak Group Uk Ltd Northampton Road Rushden NN10 6BW on 24 January 2019 | |
31 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Aug 2018 | PSC01 | Notification of Russell Bates as a person with significant control on 12 January 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
27 Mar 2018 | TM01 | Termination of appointment of Stephen John Scanlon as a director on 27 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Tony Combe as a director on 27 March 2018 | |
06 Mar 2018 | AP01 | Appointment of Mr Stefan Kurth Rinaldo as a director on 1 March 2018 |