- Company Overview for GEGELE COSYCORNER CO., LTD (14885531)
- Filing history for GEGELE COSYCORNER CO., LTD (14885531)
- People for GEGELE COSYCORNER CO., LTD (14885531)
- More for GEGELE COSYCORNER CO., LTD (14885531)
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) |
---|---|---|---|
10 Jul 2024 | AD01 | Registered office address changed from Suite 12872 Bridge Street Kington HR5 3DJ United Kingdom to Suite 12872 61 Bridge Street Kington HR5 3DJ on 10 July 2024 | |
25 Jun 2024 | TM01 | Termination of appointment of Mr Jjohn Paul Cockaday as a director on 10 June 2023 | |
25 Jun 2024 | TM01 | Termination of appointment of Antony Kyros Charilaou as a director on 10 June 2023 | |
17 Jun 2024 | AD01 | Registered office address changed from 202 Lonsdale House a1 52 Blucher Street Birmingham B1 1QU United Kingdom to Suite 12872 Bridge Street Kington HR5 3DJ on 17 June 2024 | |
17 Jun 2024 | AA | Micro company accounts made up to 31 May 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
24 May 2024 | AP01 | Appointment of Mr Mr Jjohn Paul Cockaday as a director on 10 June 2023 | |
24 May 2024 | AP01 | Appointment of Mr Antony Kyros Charilaou as a director on 10 June 2023 | |
24 May 2024 | AD01 | Registered office address changed from 712 Tanners Court, Bristol Road, Frenchay Bristol BS16 1RH United Kingdom to 202 Lonsdale House a1 52 Blucher Street Birmingham B1 1QU on 24 May 2024 | |
24 May 2024 | TM01 | Termination of appointment of Grace Elise Elizebeth May Chapman as a director on 6 June 2023 | |
24 May 2024 | TM01 | Termination of appointment of Wabaidh Ali as a director on 6 June 2023 | |
10 May 2024 | AP01 | Appointment of Mr Wabaidh Ali as a director on 6 June 2023 | |
10 May 2024 | AP01 | Appointment of Ms Grace Elise Elizebeth May Chapman as a director on 6 June 2023 | |
30 May 2023 | AD01 | Registered office address changed from 222 Southside, St. John's Walk Birmingham B5 4TJ United Kingdom to 712 Tanners Court, Bristol Road, Frenchay Bristol BS16 1RH on 30 May 2023 | |
22 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-22
|