Advanced company searchLink opens in new window

H T COSEC LIMITED

Company number 05208700

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2011 DS01 Application to strike the company off the register
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
08 Aug 2010 AD01 Registered office address changed from 3 Barking Road London E6 1LA United Kingdom on 8 August 2010
18 Jun 2010 AD01 Registered office address changed from 355a Barking Road London E6 1LA United Kingdom on 18 June 2010
18 Jun 2010 AD01 Registered office address changed from 77 Warner Place Bethnal Green London E2 7DB on 18 June 2010
22 Apr 2010 CERTNM Company name changed go 2012 LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-16
22 Apr 2010 CONNOT Change of name notice
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Oct 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
19 Aug 2009 287 Registered office changed on 19/08/2009 from the rose cottage 3 henson avenue canvey island essex SS8 8LS
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Jan 2009 363a Return made up to 18/08/08; full list of members
28 Jan 2009 288b Appointment Terminated Secretary h + t bookkeeping servcies
30 Sep 2008 288c Director's Change of Particulars / phong huynh / 17/09/2008 / HouseName/Number was: , now: the roses cottage; Street was: 34 marsh green road, now: 3 henson avenue; Post Town was: dagenham, now: canvey island; Post Code was: RM10 9PR, now: SS8 8LS
30 Sep 2008 288c Secretary's Change of Particulars / h + t bookkeeping servcies / 17/09/2008 / HouseName/Number was: , now: the roses cottage; Street was: 34 marsh green road, now: 3 henson avenue; Post Town was: dagenham, now: canvey island; Post Code was: RM10 9PR, now: SS8 8LS
19 May 2008 287 Registered office changed on 19/05/2008 from 34 marsh green road dagenham essex RM10 9PR
21 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
28 Oct 2007 225 Accounting reference date shortened from 30/06/07 to 31/03/07
22 Oct 2007 363s Return made up to 18/08/07; full list of members
22 Oct 2007 363(288) Secretary's particulars changed
17 Jul 2007 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2007 225 Accounting reference date shortened from 31/08/07 to 30/06/07