Advanced company searchLink opens in new window

COZWECAN.COM LIMITED

Company number 06724937

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Apr 2021 PSC07 Cessation of Robert Richard Greyling as a person with significant control on 1 March 2021
13 Apr 2021 TM01 Termination of appointment of Robert Richard Greyling as a director on 1 March 2021
13 Apr 2021 AD01 Registered office address changed from 78 Stanwell Road Penarth CF64 3LQ Wales to 100 Teehey Lane Wirral CH63 8QT on 13 April 2021
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2021 DS01 Application to strike the company off the register
12 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
12 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
19 Sep 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
16 Aug 2019 AD01 Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hampshire RG27 8XU to 78 Stanwell Road Penarth CF64 3LQ on 16 August 2019
16 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
09 May 2018 AA Micro company accounts made up to 31 October 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
08 Jun 2017 TM01 Termination of appointment of Francoise Brooks as a director on 8 September 2016
08 Jun 2017 AA Micro company accounts made up to 31 October 2016
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 September 2016
  • GBP 102
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 September 2016
  • GBP 102
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 September 2016
  • GBP 102
17 Feb 2017 TM01 Termination of appointment of Paul Russell Heckroodt as a director on 8 September 2016
26 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
05 May 2016 AA Accounts for a dormant company made up to 31 October 2015
12 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 99
08 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014