- Company Overview for COSMO CONSULTANCY LIMITED (04374815)
- Filing history for COSMO CONSULTANCY LIMITED (04374815)
- People for COSMO CONSULTANCY LIMITED (04374815)
- More for COSMO CONSULTANCY LIMITED (04374815)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2020 | DS01 | Application to strike the company off the register | |
27 May 2020 | AA | Micro company accounts made up to 29 May 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
28 Feb 2020 | AA01 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 | |
30 May 2019 | AA | Micro company accounts made up to 30 May 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 32 Tawny Close West Ealing London W13 9LX to 6 Dalton Grove Bawtry Doncaster DN10 6XS on 29 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | CH01 | Director's details changed for Wendy Anne Bessent on 15 February 2014 | |
24 Feb 2014 | CH01 | Director's details changed for Tony Clive Bessent on 15 February 2014 | |
24 Feb 2014 | CH03 | Secretary's details changed for Wendy Anne Bessent on 15 February 2014 | |
09 Aug 2013 | AD01 | Registered office address changed from 6 Dalton Grove Bawtry Doncaster South Yorkshire DN10 6XS on 9 August 2013 |