- Company Overview for COSY RETAIL LIMITED (07647874)
- Filing history for COSY RETAIL LIMITED (07647874)
- People for COSY RETAIL LIMITED (07647874)
- More for COSY RETAIL LIMITED (07647874)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2015 | DS01 | Application to strike the company off the register | |
02 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
23 Apr 2014 | DS02 | Withdraw the company strike off application | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2014 | DS01 | Application to strike the company off the register | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Feb 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 31 August 2013 | |
07 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2013 | AR01 | Annual return made up to 31 October 2013 with full list of shareholders | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Dec 2012 | TM01 | Termination of appointment of Stephen Foulsham as a director | |
11 Sep 2012 | TM01 | Termination of appointment of James Foulsham as a director | |
26 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
26 Jun 2012 | CH01 | Director's details changed for Mr Stephen Raymond Foulsham on 25 May 2011 | |
26 Jun 2012 | CH01 | Director's details changed for Mr Paul Andrews on 25 May 2011 | |
25 Jun 2012 | AD01 | Registered office address changed from 1 the Beech Tree Elmhurst Business Park Lichfield WS13 8EX United Kingdom on 25 June 2012 | |
01 Mar 2012 | AP01 | Appointment of Mr James Foulsham as a director | |
25 May 2011 | NEWINC |
Incorporation
|