Advanced company searchLink opens in new window

COSMIC BROADCASTING NETWORK LIMITED

Company number 07029438

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2014 TM02 Termination of appointment of Pennsec Limited as a secretary
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2012-09-24
  • GBP 1
17 Sep 2012 TM02 Termination of appointment of Richmond Company Administration Limited as a secretary
17 Sep 2012 AP04 Appointment of Pennsec Limited as a secretary
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Kirit Chandulal Mehta on 20 September 2011
27 Sep 2011 CH01 Director's details changed for Kirit Chandulal Mehta on 20 September 2011
24 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 AP04 Appointment of Richmond Company Administration Limited as a secretary
30 Mar 2011 AD01 Registered office address changed from Procter House 1 Procter Street London WC1V 6PG United Kingdom on 30 March 2011
30 Mar 2011 TM02 Termination of appointment of Emw Secretaries Limited as a secretary
08 Dec 2010 CH01 Director's details changed for Kirit Chandulal Mehta on 1 November 2010
22 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
02 Jul 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
22 Jun 2010 TM01 Termination of appointment of Ian Zant-Boer as a director
22 Jun 2010 TM01 Termination of appointment of Ian Zant-Boer as a director
22 Jun 2010 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 22 June 2010
22 Jun 2010 AP01 Appointment of Kirit Chandulal Mehta as a director
22 Jun 2010 TM01 Termination of appointment of Emw Directors Limited as a director
13 May 2010 CERTNM Company name changed seebeck 41 LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-13