About

Registered Number: 05133531
Date of Incorporation: 20/05/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 4 months ago)
Registered Address: Ascot House 2 Woodberry Grove, North Finchley, London, N12 0FB,

 

Having been setup in 2004, Cobus Services Ltd has its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MWANJE, Aphrodite Kasibina 20 October 2011 21 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 14 December 2016
CH01 - Change of particulars for director 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
CH01 - Change of particulars for director 11 August 2016
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 01 October 2015
CERTNM - Change of name certificate 22 September 2015
SH01 - Return of Allotment of shares 22 September 2015
AD01 - Change of registered office address 22 September 2015
CH01 - Change of particulars for director 08 September 2015
AR01 - Annual Return 19 June 2015
TM02 - Termination of appointment of secretary 21 April 2015
AA - Annual Accounts 08 April 2015
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
AA - Annual Accounts 18 August 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AR01 - Annual Return 20 May 2014
CH03 - Change of particulars for secretary 12 August 2013
AR01 - Annual Return 20 May 2013
AA01 - Change of accounting reference date 11 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 21 May 2012
AP03 - Appointment of secretary 20 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 19 November 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
MEM/ARTS - N/A 01 August 2008
353 - Register of members 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
CERTNM - Change of name certificate 30 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 19 August 2005
363a - Annual Return 01 June 2005
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.