COBCROSS SUPREME LTD

Register to unlock more data on OkredoRegister

COBCROSS SUPREME LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09547593

Incorporation date

17/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2015)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon18/07/2024
Application to strike the company off the register
dot icon13/05/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon09/04/2024
Termination of appointment of Cristian Matrius Ilie as a director on 2024-03-15
dot icon09/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon09/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon09/04/2024
Cessation of Cristian Matrius Ilie as a person with significant control on 2024-03-15
dot icon09/04/2024
Registered office address changed from 46 Hibbert Street Luton LU1 3UX United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-09
dot icon08/12/2023
Micro company accounts made up to 2023-04-30
dot icon05/05/2023
Confirmation statement made on 2023-04-17 with updates
dot icon25/10/2022
Micro company accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon24/02/2021
Micro company accounts made up to 2020-04-30
dot icon09/09/2020
Registered office address changed from 3 Moscar Cottages Sheffield S7 2BP United Kingdom to 46 Hibbert Street Luton LU1 3UX on 2020-09-09
dot icon09/09/2020
Notification of Cristian Ilie as a person with significant control on 2020-08-24
dot icon09/09/2020
Cessation of David Holmes as a person with significant control on 2020-08-24
dot icon09/09/2020
Appointment of Mr Cristian Ilie as a director on 2020-08-24
dot icon09/09/2020
Termination of appointment of David Holmes as a director on 2020-08-24
dot icon29/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon03/01/2020
Registered office address changed from 54 Clifton Road Worthing BN11 4DP United Kingdom to 3 Moscar Cottages Sheffield S7 2BP on 2020-01-03
dot icon03/01/2020
Notification of David Holmes as a person with significant control on 2019-12-20
dot icon03/01/2020
Cessation of Tim Bacon as a person with significant control on 2019-12-20
dot icon03/01/2020
Appointment of Mr David Holmes as a director on 2019-12-20
dot icon03/01/2020
Termination of appointment of Tim Bacon as a director on 2019-12-20
dot icon12/12/2019
Micro company accounts made up to 2019-04-30
dot icon20/11/2019
Registered office address changed from 136 Manor Haigh Road Wakefield WF2 8SB United Kingdom to 54 Clifton Road Worthing BN11 4DP on 2019-11-20
dot icon20/11/2019
Notification of Tim Bacon as a person with significant control on 2019-10-29
dot icon20/11/2019
Cessation of George Muirhead as a person with significant control on 2019-10-29
dot icon20/11/2019
Appointment of Mr Tim Bacon as a director on 2019-10-29
dot icon20/11/2019
Termination of appointment of George Muirhead as a director on 2019-10-29
dot icon02/07/2019
Cessation of Matthew Cooper as a person with significant control on 2019-05-30
dot icon02/07/2019
Appointment of Mr George Muirhead as a director on 2019-05-30
dot icon02/07/2019
Registered office address changed from 16 Turf Hill Road Camberley GU15 4EQ United Kingdom to 136 Manor Haigh Road Wakefield WF2 8SB on 2019-07-02
dot icon02/07/2019
Notification of George Muirhead as a person with significant control on 2019-05-30
dot icon02/07/2019
Termination of appointment of Matthew Cooper as a director on 2019-05-30
dot icon09/05/2019
Confirmation statement made on 2019-04-17 with updates
dot icon12/02/2019
Registered office address changed from 16 Poplar Close New Costessey Norwich NR5 0PT England to 16 Turf Hill Road Camberley GU15 4EQ on 2019-02-12
dot icon12/02/2019
Appointment of Mr Matthew Cooper as a director on 2019-02-04
dot icon12/02/2019
Cessation of Jordan Sumner as a person with significant control on 2019-02-04
dot icon12/02/2019
Notification of Matthew Cooper as a person with significant control on 2019-02-04
dot icon12/02/2019
Termination of appointment of Jordan Sumner as a director on 2019-02-04
dot icon19/09/2018
Micro company accounts made up to 2018-04-30
dot icon01/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 16 Poplar Close New Costessey Norwich NR5 0PT on 2018-08-01
dot icon01/08/2018
Appointment of Mr Jordan Sumner as a director on 2018-07-17
dot icon01/08/2018
Termination of appointment of Terry Dunne as a director on 2018-07-17
dot icon01/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-07-17
dot icon01/08/2018
Notification of Jordan Sumner as a person with significant control on 2018-07-17
dot icon05/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon05/07/2018
Registered office address changed from 17 Beeley Close Inkersall Chesterfield S43 3EB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-05
dot icon05/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon05/07/2018
Termination of appointment of Mark Fryer as a director on 2018-04-05
dot icon05/07/2018
Cessation of Mark Fryer as a person with significant control on 2018-04-05
dot icon03/05/2018
Confirmation statement made on 2018-04-17 with updates
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon29/11/2017
Termination of appointment of Terence Dunne as a director on 2017-09-19
dot icon28/11/2017
Notification of Mark Fryer as a person with significant control on 2017-09-19
dot icon28/11/2017
Appointment of Mr Mark Fryer as a director on 2017-09-19
dot icon28/11/2017
Cessation of Terence Dunne as a person with significant control on 2017-09-19
dot icon28/11/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 17 Beeley Close Inkersall Chesterfield S43 3EB on 2017-11-28
dot icon08/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon20/03/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-20
dot icon20/03/2017
Appointment of Terence Dunne as a director on 2017-03-20
dot icon20/03/2017
Termination of appointment of Paul Lees as a director on 2017-03-20
dot icon06/12/2016
Micro company accounts made up to 2016-04-30
dot icon04/05/2016
Termination of appointment of Eliott Hedge-Porter as a director on 2016-04-25
dot icon04/05/2016
Registered office address changed from Flat 2 Carden House Newlands Park London SE26 5NS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-05-04
dot icon04/05/2016
Appointment of Mr Paul Lees as a director on 2016-04-25
dot icon26/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon27/10/2015
Appointment of Eliott Hedge-Porter as a director on 2015-10-15
dot icon27/10/2015
Termination of appointment of Daniel Mclelland as a director on 2015-10-15
dot icon27/10/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Flat 2 Carden House Newlands Park London SE26 5NS on 2015-10-27
dot icon14/05/2015
Appointment of Daniel Mclelland as a director on 2015-05-01
dot icon14/05/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-05-14
dot icon14/05/2015
Termination of appointment of Terence Dunne as a director on 2015-05-01
dot icon17/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
17/04/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
15/03/2024 - Present
5440
Ilie, Cristian Matrius
Director
24/08/2020 - 15/03/2024
3

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COBCROSS SUPREME LTD

COBCROSS SUPREME LTD is an(a) Dissolved company incorporated on 17/04/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COBCROSS SUPREME LTD?

toggle

COBCROSS SUPREME LTD is currently Dissolved. It was registered on 17/04/2015 and dissolved on 15/10/2024.

Where is COBCROSS SUPREME LTD located?

toggle

COBCROSS SUPREME LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does COBCROSS SUPREME LTD do?

toggle

COBCROSS SUPREME LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does COBCROSS SUPREME LTD have?

toggle

COBCROSS SUPREME LTD had 1 employees in 2023.

What is the latest filing for COBCROSS SUPREME LTD?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.