- Company Overview for COWRIE FINANCIAL LIMITED (07011696)
- Filing history for COWRIE FINANCIAL LIMITED (07011696)
- People for COWRIE FINANCIAL LIMITED (07011696)
- Charges for COWRIE FINANCIAL LIMITED (07011696)
- More for COWRIE FINANCIAL LIMITED (07011696)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2021 | DS01 | Application to strike the company off the register | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
03 Dec 2019 | TM01 | Termination of appointment of Adrian Toner as a director on 29 November 2019 | |
24 Oct 2019 | AA | Full accounts made up to 28 February 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
17 Sep 2019 | TM01 | Termination of appointment of Brian Gerard Conlon as a director on 28 July 2019 | |
04 Dec 2018 | AA | Full accounts made up to 28 February 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
30 Jan 2018 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
02 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2017 | AA | Full accounts made up to 28 February 2017 | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
11 Jul 2016 | AD01 | Registered office address changed from 100 Cannon Street Fifth Floor London EC4N 6EU to 27 Bush Lane Cannon Green London EC4R 0AN on 11 July 2016 | |
28 Nov 2015 | AA | Full accounts made up to 28 February 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | TM01 | Termination of appointment of Thomas Leon Kozlowski as a director on 3 August 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
28 Oct 2014 | TM02 | Termination of appointment of Richard Fulton as a secretary on 1 September 2014 | |
28 Oct 2014 | AP03 | Appointment of Mr John Kearns as a secretary on 1 September 2014 | |
29 Aug 2014 | AA | Full accounts made up to 28 February 2014 | |
26 Aug 2014 | MR01 | Registration of charge 070116960001, created on 20 August 2014 |