- Company Overview for COX COSTELLO LIMITED (10473285)
- Filing history for COX COSTELLO LIMITED (10473285)
- People for COX COSTELLO LIMITED (10473285)
- More for COX COSTELLO LIMITED (10473285)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
12 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
27 Jul 2017 | PSC04 | Change of details for Mr Dermot Francis Costello as a person with significant control on 27 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Dermot Francis Costello on 27 July 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 27 July 2017 | |
10 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-10
|