Advanced company searchLink opens in new window

COWRIE FINANCIAL LIMITED

Company number 07011696

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)
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
  • GBP 10,000
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
  • GBP 10,000
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