Advanced company searchLink opens in new window

COHILL PARTNERS LIMITED

Company number 06751479

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
23 Feb 2017 AA Micro company accounts made up to 30 November 2016
02 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Jan 2016 TM01 Termination of appointment of Vlad Theodor Mironescu as a director on 18 January 2016
19 Jan 2016 CERTNM Company name changed radu & doris LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
19 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
19 Jan 2016 AD01 Registered office address changed from C/O Mr R Mironescu 5 Sewardstone Road Waltham Abbey Essex EN9 1NP to 5 Sewardstone Road Waltham Abbey Essex EN9 1NP on 19 January 2016
25 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
12 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Aug 2015 AD01 Registered office address changed from Flat 2 15-16 Sewardstone Road Waltham Abbey Essex EN9 1PQ to C/O Mr R Mironescu 5 Sewardstone Road Waltham Abbey Essex EN9 1NP on 12 August 2015
25 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
07 May 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Jan 2014 TM01 Termination of appointment of Doris Scorteanu as a director
13 Jan 2014 TM02 Termination of appointment of Doris Scorteanu as a secretary
13 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
08 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
21 Dec 2012 AP01 Appointment of Mr Vlad Theodor Mironescu as a director
06 Dec 2012 AP01 Appointment of Mr Vlad Theodor Mironescu as a director
10 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
14 Nov 2011 AD01 Registered office address changed from 32 Queens Road Waltham Cross Hertfordshire EN8 7HT Uk on 14 November 2011