- 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) |
---|---|---|---|
12 Jun 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 28 February 2014 | |
23 May 2014 | AA | Full accounts made up to 31 December 2012 | |
17 Apr 2014 | TM01 | Termination of appointment of Saver Johal as a director | |
02 Apr 2014 | AD01 | Registered office address changed from 100 Fifth Floor Cannon Street London EC4N 6EU on 2 April 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
05 Jul 2013 | AD01 | Registered office address changed from Fifth Floor 9 Devonshire Square London London EC2M 4YF United Kingdom on 5 July 2013 | |
23 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2013 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2012 | AP01 | Appointment of Mr Robert Graham Ferguson as a director | |
30 Nov 2012 | AP03 | Appointment of Mr Richard Fulton as a secretary | |
30 Nov 2012 | AP01 | Appointment of Mr Adrian Toner as a director | |
30 Nov 2012 | AP01 | Appointment of Mr Brian Conlon as a director | |
13 Nov 2012 | AD01 | Registered office address changed from 127 Petersham Road Richmond Surrey TW10 7AA United Kingdom on 13 November 2012 | |
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jul 2012 | TM02 | Termination of appointment of Gillian Sheeran as a secretary | |
18 Jul 2012 | AD01 | Registered office address changed from 3 Bunhill Row 6Th Floor London EC1Y 8YZ on 18 July 2012 | |
18 Jul 2012 | TM01 | Termination of appointment of Christopher Potts as a director | |
18 Jul 2012 | TM01 | Termination of appointment of Marcus Rule as a director | |
18 May 2012 | AP03 | Appointment of Miss Gillian Yvonne Sheeran as a secretary | |
18 May 2012 | TM02 | Termination of appointment of Patrick Gracey as a secretary | |
28 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
07 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Oct 2010 | CERTNM |
Company name changed cowrie services LIMITED\certificate issued on 29/10/10
|
|
19 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|