Advanced company searchLink opens in new window

COSTBITER SERVICES LIMITED

Company number 06919016

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)
06 Apr 2024 BONA Bona Vacantia disclaimer
03 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 500
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 500
08 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
25 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
27 Dec 2012 AR01 Annual return made up to 27 December 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
11 Jan 2012 AP01 Appointment of Mr Alexander Thornton Jowett as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 03/04/2012 as it is factually inaccurate or is derived from something factually inaccurate
11 Jan 2012 TM01 Termination of appointment of Adam Jowett as a director
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2011 AP01 Appointment of Mr Alexander Thornton Jowett as a director
04 Aug 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
13 Apr 2011 AA Accounts for a dormant company made up to 31 May 2010
30 Mar 2011 AD01 Registered office address changed from , 2Nd Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom on 30 March 2011
10 Feb 2011 AR01 Annual return made up to 27 September 2010 with full list of shareholders
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
29 May 2009 NEWINC Incorporation