- Company Overview for COZA ENTERPRISES LIMITED (08547148)
- Filing history for COZA ENTERPRISES LIMITED (08547148)
- People for COZA ENTERPRISES LIMITED (08547148)
- More for COZA ENTERPRISES LIMITED (08547148)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
15 Mar 2021 | PSC01 | Notification of Adam Stefan Sztuka as a person with significant control on 15 March 2021 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
29 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
30 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
14 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
21 Feb 2019 | AD01 | Registered office address changed from Penhill Offices Colesbourne Cheltenham GL53 9NS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 February 2019 | |
22 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
05 Jul 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
04 Aug 2016 | AP01 | Appointment of Mr Adam Stefan Sztuka as a director on 29 May 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Penhill Offices Colesbourne Cheltenham GL53 9NS on 4 August 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of William Aspinall as a director on 29 May 2016 | |
17 Aug 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
24 Mar 2015 | AA | Accounts made up to 31 May 2014 | |
19 Nov 2014 | CERTNM |
Company name changed summit interim consulting LTD\certificate issued on 19/11/14
|
|
02 Jul 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | TM01 | Termination of appointment of Adam Stefan Sztuka as a director on 1 June 2014 |