- Company Overview for COSMED LABORATORIES LTD. (05835203)
- Filing history for COSMED LABORATORIES LTD. (05835203)
- People for COSMED LABORATORIES LTD. (05835203)
- More for COSMED LABORATORIES LTD. (05835203)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2011 | DS01 | Application to strike the company off the register | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Aug 2010 | AR01 |
Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-08-04
|
|
04 Aug 2010 | CH01 | Director's details changed for David Hugh Newnham on 1 March 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Alexander Giebel on 1 January 2010 | |
04 Aug 2010 | TM02 | Termination of appointment of Fiona Cole as a secretary | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jan 2010 | AP01 | Appointment of David Hugh Newnham as a director | |
07 Dec 2009 | TM01 | Termination of appointment of Simon Cole as a director | |
03 Dec 2009 | CERTNM |
Company name changed pjur group uk LTD\certificate issued on 03/12/09
|
|
03 Dec 2009 | CONNOT | Change of name notice | |
24 Nov 2009 | AD01 | Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 24 November 2009 | |
18 Jun 2009 | 363a | Return made up to 15/06/09; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jun 2008 | 363a | Return made up to 02/06/08; full list of members | |
13 Nov 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
17 Aug 2007 | 363s | Return made up to 02/06/07; full list of members | |
25 Jul 2006 | 288a | New secretary appointed | |
25 Jul 2006 | 288a | New director appointed | |
25 Jul 2006 | 288a | New director appointed | |
25 Jul 2006 | 287 | Registered office changed on 25/07/06 from: bridgewater house centry park caspian way altrincham SK4 3QD | |
25 Jul 2006 | 225 | Accounting reference date shortened from 30/06/07 to 31/12/06 |