Advanced company searchLink opens in new window

COSMIC FINANCE LTD

Company number 07509940

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)
15 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2015 TM01 Termination of appointment of Srivallabha Venkata Vishwanatham Sripada as a director on 31 December 2014
07 Aug 2014 AA Accounts for a dormant company made up to 31 January 2014
21 Apr 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-21
  • GBP 10
14 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
26 Jul 2013 TM01 Termination of appointment of Pitabash Dash as a director
26 Jul 2013 TM01 Termination of appointment of Sudhir Kumar as a director
16 Jul 2013 AP01 Appointment of Mt. Pitabash Prasad Dash as a director
07 May 2013 AD01 Registered office address changed from 170 Favell Drive Furzton Milton Keynes Bucks MK4 1AT United Kingdom on 7 May 2013
07 May 2013 AP01 Appointment of Mr. Sudhir Kumar as a director
13 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
20 Nov 2012 CH01 Director's details changed for Mr Vishnu Duvvuru Sudhakar Nischal on 1 January 2012
20 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
13 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Mr Srivallabha Venkata Vishwanatham Sripada on 1 February 2012
01 Mar 2012 AD01 Registered office address changed from 14 Ferndale Eaglestone Milton Keynes MK6 5AE United Kingdom on 1 March 2012
31 Jan 2011 NEWINC Incorporation