Advanced company searchLink opens in new window

COSMO SUSHI LTD

Company number 06608497

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)
21 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2017 AD01 Registered office address changed from Hanovia House 30 Eastman Road London W3 7YG to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 14 February 2017
07 Feb 2017 4.20 Statement of affairs with form 4.19
07 Feb 2017 600 Appointment of a voluntary liquidator
07 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-25
10 Jan 2017 TM01 Termination of appointment of a director
08 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
08 Jan 2017 AP01 Appointment of Mr Xin Sun as a director on 6 January 2017
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
01 Jun 2016 TM01 Termination of appointment of Paul Chee Shing Fung as a director on 31 May 2016
17 May 2016 AP01 Appointment of Mr Wai Man, Simon Cheng as a director on 16 May 2016
09 May 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2016 AA Total exemption small company accounts made up to 31 March 2014
13 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
30 Jul 2014 MR01 Registration of charge 066084970001, created on 14 July 2014
30 Jul 2014 MR01 Registration of charge 066084970002, created on 14 July 2014
28 Jul 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
28 Jul 2014 AD01 Registered office address changed from 30 Eastman Road London W3 7YG England to Hanovia House 30 Eastman Road London W3 7YG on 28 July 2014
25 Jul 2014 TM01 Termination of appointment of Jimmy Kwok Leung Yeung as a director on 23 December 2013
25 Jul 2014 TM01 Termination of appointment of Jimmy Kwok Leung Yeung as a director on 23 December 2013
06 Jan 2014 AA Total exemption full accounts made up to 31 March 2013