COXGOMYL UK LIMITED

Register to unlock more data on OkredoRegister

COXGOMYL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06594425

Incorporation date

15/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Alimak Group Uk Ltd, Northampton Road, Rushden NN10 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2008)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2023
First Gazette notice for voluntary strike-off
dot icon12/02/2023
Application to strike the company off the register
dot icon31/01/2023
Termination of appointment of Thomas Hendel as a director on 2023-02-01
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon02/09/2021
Appointment of Mr Thomas Hendel as a director on 2021-08-31
dot icon02/09/2021
Termination of appointment of Stefan Kurth Rinaldo as a director on 2021-08-31
dot icon27/05/2021
Full accounts made up to 2019-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon20/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2020
Termination of appointment of Tormod Gunleiksrud as a director on 2020-05-26
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon12/12/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon25/01/2019
Notification of Alimak Hek Ltd (00930125) as a person with significant control on 2018-12-31
dot icon24/01/2019
Registered office address changed from Unit 19 Schooner Park Crossways Business Park Dartford Kent DA2 6NW to C/O Alimak Group Uk Ltd Northampton Road Rushden NN10 6BW on 2019-01-24
dot icon31/10/2018
Full accounts made up to 2017-12-31
dot icon07/08/2018
Notification of Russell Bates as a person with significant control on 2018-01-12
dot icon15/06/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon27/03/2018
Termination of appointment of Stephen John Scanlon as a director on 2018-03-27
dot icon27/03/2018
Termination of appointment of Tony Combe as a director on 2018-03-27
dot icon06/03/2018
Appointment of Mr Stefan Kurth Rinaldo as a director on 2018-03-01
dot icon06/03/2018
Cessation of Andrew Frederick Harper as a person with significant control on 2018-01-31
dot icon06/03/2018
Appointment of Mr Tormod Gunleiksrud as a director on 2018-03-01
dot icon19/02/2018
Termination of appointment of Andrew Frederick Harper as a director on 2018-01-31
dot icon12/01/2018
Appointment of Mr Russell Bates as a director on 2018-01-01
dot icon10/07/2017
Satisfaction of charge 2 in full
dot icon28/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon28/06/2017
Notification of Andrew Frederick Harper as a person with significant control on 2016-04-06
dot icon30/05/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon06/04/2017
Accounts for a small company made up to 2016-06-30
dot icon19/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon19/04/2016
Full accounts made up to 2015-06-30
dot icon30/07/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon07/07/2014
Full accounts made up to 2013-06-30
dot icon15/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon03/07/2013
Termination of appointment of Anthony Long as a director
dot icon02/07/2013
Appointment of Mr Andrew Frederick Harper as a director
dot icon16/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-06-30
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon28/03/2012
Full accounts made up to 2011-06-30
dot icon03/01/2012
Appointment of Mr Tony Combe as a director
dot icon23/12/2011
Appointment of Mr Stephen John Scanlon as a director
dot icon16/12/2011
Termination of appointment of Mark Casey as a director
dot icon08/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon08/06/2011
Director's details changed for Mark Casey on 2011-06-08
dot icon08/06/2011
Director's details changed for Anthony Peter Long on 2011-06-08
dot icon25/02/2011
Full accounts made up to 2010-06-30
dot icon28/01/2011
Certificate of change of name
dot icon28/01/2011
Change of name notice
dot icon28/01/2011
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2011-01-28
dot icon12/01/2011
Termination of appointment of Stuart Purvis as a secretary
dot icon04/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon08/02/2010
Full accounts made up to 2009-06-30
dot icon08/06/2009
Return made up to 15/05/09; full list of members
dot icon29/05/2009
Secretary appointed stuart ronald purvis
dot icon29/05/2009
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon29/05/2009
Appointment terminated secretary richard burrows
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/06/2008
Secretary appointed richard anthony burrows
dot icon24/06/2008
Director appointed mark casey
dot icon15/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hendel, Thomas
Director
30/08/2021 - 31/01/2023
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COXGOMYL UK LIMITED

COXGOMYL UK LIMITED is an(a) Dissolved company incorporated on 15/05/2008 with the registered office located at C/O Alimak Group Uk Ltd, Northampton Road, Rushden NN10 6BW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COXGOMYL UK LIMITED?

toggle

COXGOMYL UK LIMITED is currently Dissolved. It was registered on 15/05/2008 and dissolved on 09/05/2023.

Where is COXGOMYL UK LIMITED located?

toggle

COXGOMYL UK LIMITED is registered at C/O Alimak Group Uk Ltd, Northampton Road, Rushden NN10 6BW.

What does COXGOMYL UK LIMITED do?

toggle

COXGOMYL UK LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for COXGOMYL UK LIMITED?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.