About

Registered Number: 04711500
Date of Incorporation: 26/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 2 months ago)
Registered Address: 9 Ashbourne House, Lewes Road, Lewes Road, East Grinstead, West Sussex, RH19 3TB,

 

Cobasco Group Ltd was registered on 26 March 2003, it's status at Companies House is "Dissolved". The company has 2 directors listed. We do not know the number of employees at Cobasco Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENS, Timothy Edward 26 March 2003 07 April 2012 1
Secretary Name Appointed Resigned Total Appointments
COMER, Jean Lilian 03 May 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 09 January 2019
CS01 - N/A 08 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 31 May 2016
AD01 - Change of registered office address 31 May 2016
AA - Annual Accounts 22 December 2015
CH01 - Change of particulars for director 29 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 June 2013
AA - Annual Accounts 27 December 2012
AP03 - Appointment of secretary 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 12 April 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2003
287 - Change in situation or address of Registered Office 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.