- Company Overview for COSREY LIMITED (07222095)
- Filing history for COSREY LIMITED (07222095)
- People for COSREY LIMITED (07222095)
- More for COSREY LIMITED (07222095)
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
|
|
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
|
|
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
|
|
04 May 2012 | CH04 | Secretary's details changed for Oxden Limited on 15 September 2011 |