Date | Description |
2024-04-07 |
delete address 2 NEW BAILEY 6 STANLEY STREET SALFORD GREATER MANCHESTER UNITED KINGDOM M3 5GS |
2024-04-07 |
insert address ROOM 105, DOWGATE HILL HOUSE DOWGATE HILL GATE LONDON ENGLAND EC4R2SU |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update registered_address |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22 |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES |
2022-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YA LI WANG / 08/08/2021 |
2022-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YA LI WANG / 18/11/2013 |
2022-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YING WANG / 18/11/2013 |
2022-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YING WANG / 28/01/2021 |
2022-06-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / YING WANG / 28/01/2021 |
2022-06-07 |
delete company_previous_name CUSSONS INVESTMENTS CHINA LIMITED |
2022-06-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-06-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-06-07 |
update company_status Active - Proposal to Strike off => Active |
2022-05-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21 |
2022-05-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-03 |
update statutory_documents FIRST GAZETTE |
2021-08-07 |
delete address 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES |
2021-08-07 |
insert address 2 NEW BAILEY 6 STANLEY STREET SALFORD GREATER MANCHESTER UNITED KINGDOM M3 5GS |
2021-08-07 |
update registered_address |
2021-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2021 FROM
70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-04-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED |
2019-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-07-07 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-06-08 |
update statutory_documents 06/06/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2015-09-07 |
delete company_previous_name COBCO (167) LIMITED |
2015-08-09 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-08-09 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-07-07 |
update statutory_documents 06/06/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-07-07 |
delete address 70 GREAT BRIDGEWATER STREET MANCHESTER UNITED KINGDOM M1 5ES |
2014-07-07 |
insert address 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-06 => 2014-06-06 |
2014-07-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-06-11 |
update statutory_documents 06/06/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2013-07-01 |
update returns_last_madeup_date 2012-06-06 => 2013-06-06 |
2013-07-01 |
update returns_next_due_date 2013-07-04 => 2014-07-04 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-06-06 => 2012-06-06 |
2013-06-21 |
update returns_next_due_date 2012-07-04 => 2013-07-04 |
2013-06-10 |
update statutory_documents 06/06/13 FULL LIST |
2013-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
2012-06-06 |
update statutory_documents 06/06/12 FULL LIST |
2012-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
2011-06-17 |
update statutory_documents 06/06/11 FULL LIST |
2011-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
2010-06-09 |
update statutory_documents 06/06/10 FULL LIST |
2010-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
2009-08-15 |
update statutory_documents COMPANY NAME CHANGED INHOCO 3162 LIMITED
CERTIFICATE ISSUED ON 17/08/09 |
2009-07-15 |
update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
2009-03-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
2009-01-20 |
update statutory_documents SECTION 175 QUOTED 08/09/2008 |
2008-07-03 |
update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
2008-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2008 FROM
REGENCY HOUSE, WESTMINSTER PLACE
YORK BUSINESS PARK, NETHER
POPPLETON, YORK
YO26 6RW |
2008-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
2007-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-21 |
update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
2007-04-12 |
update statutory_documents SECRETARY RESIGNED |
2007-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
2006-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
2006-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
2006-06-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-23 |
update statutory_documents SECRETARY RESIGNED |
2006-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/06 FROM:
5 JUPITER HOUSE
CALLEVA PARK ALDERMASTON
READING
BERKSHIRE RG7 8NN |
2006-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-22 |
update statutory_documents RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/05 FROM:
PZ CUSSONS HOUSE
BIRD HALL LANE
STOCKPORT
CHESHIRE SK3 0XN |
2005-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-03-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-02-23 |
update statutory_documents COMPANY NAME CHANGED
PZ CUSSONS INVESTMENTS CHINA LIM
ITED
CERTIFICATE ISSUED ON 23/02/05 |
2004-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-29 |
update statutory_documents RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
2004-04-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-02 |
update statutory_documents SECRETARY RESIGNED |
2003-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-25 |
update statutory_documents RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
2002-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-05 |
update statutory_documents RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
2002-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/02 FROM:
CUSSONS HOUSE
BIRD HALL LANE
STOCKPORT
CHESHIRE SK3 0XN |
2002-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-02 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-31 |
update statutory_documents COMPANY NAME CHANGED
CUSSONS INVESTMENTS CHINA LIMITE
D
CERTIFICATE ISSUED ON 31/05/02 |
2001-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-07-08 |
update statutory_documents RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS |
2001-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-06-22 |
update statutory_documents RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS |
1999-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-10-14 |
update statutory_documents £ NC 20000000/30000000
01/10/99 |
1999-10-14 |
update statutory_documents NC INC ALREADY ADJUSTED 01/10/99 |
1999-06-25 |
update statutory_documents RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS |
1999-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-06-12 |
update statutory_documents RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS |
1998-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1997-06-25 |
update statutory_documents RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS |
1996-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-10 |
update statutory_documents RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS; AMEND |
1996-06-10 |
update statutory_documents RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS |
1996-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-31 |
update statutory_documents £ NC 1000/20000000
15/01/96 |
1996-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-01-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-01-31 |
update statutory_documents ALTER MEM AND ARTS 15/01/96 |
1995-08-31 |
update statutory_documents COMPANY NAME CHANGED
COBCO (167) LIMITED
CERTIFICATE ISSUED ON 01/09/95 |
1995-08-30 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1995-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/95 FROM:
SHIP CANAL HOUSE
KING ST
MANCHESTER
M2 4WB |
1995-08-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-05-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |