About

Registered Number: 05561786
Date of Incorporation: 13/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: 1 Oak Court, 72 Bethel Road, Sevenoaks, Kent, TN13 3UE

 

Cobham Estates Ltd was registered on 13 September 2005. We don't know the number of employees at the organisation. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 26 November 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 16 December 2014
AR01 - Annual Return 06 November 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 22 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 18 September 2012
AD01 - Change of registered office address 18 September 2012
AA01 - Change of accounting reference date 18 September 2012
AA - Annual Accounts 14 June 2012
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 03 August 2009
DISS40 - Notice of striking-off action discontinued 13 March 2009
363a - Annual Return 12 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
363a - Annual Return 26 November 2008
RESOLUTIONS - N/A 15 August 2008
123 - Notice of increase in nominal capital 15 August 2008
AA - Annual Accounts 08 July 2008
395 - Particulars of a mortgage or charge 17 August 2007
AA - Annual Accounts 12 March 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 07 March 2007
225 - Change of Accounting Reference Date 06 February 2007
363s - Annual Return 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
395 - Particulars of a mortgage or charge 05 April 2006
225 - Change of Accounting Reference Date 23 December 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 August 2007 Outstanding

N/A

Debenture 04 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.