- Company Overview for COSTBITER SERVICES LIMITED (06919016)
- Filing history for COSTBITER SERVICES LIMITED (06919016)
- People for COSTBITER SERVICES LIMITED (06919016)
- More for COSTBITER SERVICES LIMITED (06919016)
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
|
|
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
|
|
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
|
|
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 |