- Company Overview for COZYMOLE LTD (06522919)
- Filing history for COZYMOLE LTD (06522919)
- People for COZYMOLE LTD (06522919)
- More for COZYMOLE LTD (06522919)
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) |
---|---|---|---|
14 Jun 2023 | TM01 | Termination of appointment of Martin Joseph Simon Walker as a director on 1 July 2020 | |
04 Jul 2022 | AP01 | Appointment of Mr Milos Balak as a director on 4 February 2022 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2021 | AA | Unaudited abridged accounts made up to 1 January 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from 16 Dolphin Street Ardwick Manchester M12 6BG England to Unit 1a First Floor 16 Dolphin Street Manchester M12 6BG on 11 February 2021 | |
03 Feb 2021 | AD01 | Registered office address changed from 39 Eliza Street Ramsbottom BL0 0AT England to 16 Dolphin Street Ardwick Manchester M12 6BG on 3 February 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
31 Dec 2020 | AA01 | Current accounting period shortened from 1 February 2021 to 1 January 2021 | |
16 Sep 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 1 February 2020 | |
08 Jul 2020 | TM02 | Termination of appointment of Martin Walker as a secretary on 7 July 2020 | |
07 Jul 2020 | CH03 | Secretary's details changed for Martin Walker on 7 July 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from 39 Eliza Street Ramsbottom BL9 0AT United Kingdom to 39 Eliza Street Ramsbottom BL0 0AT on 7 July 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
02 Jul 2020 | AP01 | Appointment of Martin Joseph Simon Walker as a director on 1 July 2020 | |
02 Jul 2020 | PSC01 | Notification of Martin Joseph Simon Walker as a person with significant control on 1 July 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 39 Eliza Street Ramsbottom BL9 0AT on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 1 July 2020 | |
01 Jul 2020 | AP03 | Appointment of Martin Walker as a secretary on 1 July 2020 | |
01 Jul 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 1 July 2020 | |
01 Jul 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 1 July 2020 | |
08 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
11 Apr 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 10 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates |