Advanced company searchLink opens in new window

COHEN AUSTIN LTD

Company number 11807248

Filter by category

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2022 DS01 Application to strike the company off the register
18 Nov 2022 AD01 Registered office address changed from 44 Tennyson Avenue Biggleswadde SG18 8QD England to 29 Rutherford Way Biggleswade Bedfordshire SG18 8GA on 18 November 2022
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
05 Mar 2021 AA Micro company accounts made up to 31 December 2020
19 Feb 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
09 Feb 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 44 Tennyson Avenue Biggleswadde SG18 8QD on 9 February 2021
16 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 16 December 2020
07 Aug 2020 AA Total exemption full accounts made up to 28 February 2020
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
10 May 2019 PSC04 Change of details for Ms Georgette Nsen as a person with significant control on 10 May 2019
10 May 2019 CH01 Director's details changed for Ms Georgette Nsen on 10 May 2019
09 May 2019 AD01 Registered office address changed from 49 Cavendish Court Back Street Biggleswade Bedfordshire SG18 8JA England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 9 May 2019
13 Feb 2019 AP01 Appointment of Ms Georgette Nsen as a director on 13 February 2019
13 Feb 2019 TM01 Termination of appointment of Georgette Nsen as a director on 13 February 2019
06 Feb 2019 AP01 Appointment of Ms Georgette Nsen as a director on 6 February 2019
06 Feb 2019 PSC01 Notification of Georgette Nsen as a person with significant control on 6 February 2019
06 Feb 2019 TM01 Termination of appointment of Georgette Nsen as a director on 6 February 2019
06 Feb 2019 PSC07 Cessation of Georgette Nsen as a person with significant control on 6 February 2019
05 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted