Advanced company searchLink opens in new window

COSREY LIMITED

Company number 07222095

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)
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 AP01 Appointment of Mr. Helmut Preisach as a director on 16 December 2014
21 Dec 2015 TM01 Termination of appointment of Marco Behnke as a director on 16 December 2014
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Sep 2015 AD01 Registered office address changed from Studio 10 Arcola Street 23 - 27 London E8 2DJ to 178 Clive Road Fratton Portsmouth PO1 5JF on 22 September 2015
15 Apr 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
15 Apr 2015 CH04 Secretary's details changed for Oxden Limited on 1 June 2014
16 Dec 2014 AP01 Appointment of Mr Marco Behnke as a director on 1 August 2014
16 Dec 2014 TM01 Termination of appointment of Helmut Preisach as a director on 1 August 2014
09 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 13 April 2013 with full list of shareholders
08 Sep 2014 AD01 Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom to Studio 10 Arcola Street 23 - 27 London E8 2DJ on 8 September 2014
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
04 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1,000
04 May 2012 CH04 Secretary's details changed for Oxden Limited on 15 September 2011