OLDCOSTL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Progress report in a winding up by the court |
01/07/241 July 2024 | Progress report in a winding up by the court |
26/02/2426 February 2024 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-02-26 |
15/02/2415 February 2024 | Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2024-02-15 |
10/02/2410 February 2024 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-02-10 |
22/01/2422 January 2024 | Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2024-01-22 |
28/09/2328 September 2023 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-09-28 |
16/09/2316 September 2023 | Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2023-09-16 |
03/08/233 August 2023 | Progress report in a winding up by the court |
28/06/2328 June 2023 | Progress report in a winding up by the court |
10/02/2310 February 2023 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-02-10 |
24/10/2224 October 2022 | Second filing of Confirmation Statement dated 2020-02-20 |
24/10/2224 October 2022 | Second filing of Confirmation Statement dated 2021-11-02 |
24/10/2224 October 2022 | Second filing of Confirmation Statement dated 2021-03-11 |
20/10/2220 October 2022 | Registered office address changed from Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2022-10-20 |
13/05/2213 May 2022 | Appointment of a liquidator |
09/05/229 May 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2022-05-09 |
27/04/2227 April 2022 | Termination of appointment of Marius Chirilus as a director on 2022-04-27 |
21/02/2221 February 2022 | Unaudited abridged accounts made up to 2021-06-30 |
02/02/222 February 2022 | Order of court to wind up |
18/01/2218 January 2022 | Second filing for the appointment of Mr Larry Gibbins as a director |
03/01/223 January 2022 | Termination of appointment of Larry Gibbins as a director on 2021-12-31 |
13/12/2113 December 2021 | Appointment of Mr Marius Chirilus as a director on 2021-12-05 |
19/11/2119 November 2021 | Appointment of provisional liquidator |
02/11/212 November 2021 | Termination of appointment of Daryl Dylan as a director on 2021-07-01 |
02/11/212 November 2021 | Appointment of Mr Larry Gibbins as a director on 2021-07-01 |
02/11/212 November 2021 | Notification of Larry Gibbins as a person with significant control on 2021-07-01 |
02/11/212 November 2021 | Registration of charge 065107180002, created on 2021-10-20 |
02/11/212 November 2021 | Confirmation statement made on 2021-11-02 with updates |
28/10/2128 October 2021 | Certificate of change of name |
28/10/2128 October 2021 | Cessation of Orb Group Holdings Ltd as a person with significant control on 2021-10-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Current accounting period extended from 2021-03-31 to 2021-06-30 |
22/06/2122 June 2021 | Director's details changed for Mr Daryl Dylan on 2021-06-22 |
22/06/2122 June 2021 | Withdrawal of the directors' residential address register information from the public register |
22/06/2122 June 2021 | Director's details changed for Mr Daryl Dylan on 2021-06-22 |
24/03/2124 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
11/03/2111 March 2021 | Confirmation statement made on 2021-03-11 with updates |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
10/03/2110 March 2021 | DIRECTOR APPOINTED MR DARYL DYLAN |
10/03/2110 March 2021 | REGISTERED OFFICE CHANGED ON 10/03/2021 FROM UNIT 4 HEADLANDS TRADING ESTATE SWINDON SN2 7JQ ENGLAND |
10/03/2110 March 2021 | APPOINTMENT TERMINATED, DIRECTOR RICKY SMITH |
10/03/2110 March 2021 | APPOINTMENT TERMINATED, DIRECTOR EUGENE SMITH |
10/03/2110 March 2021 | APPOINTMENT TERMINATED, SECRETARY RICKY SMITH |
10/03/2110 March 2021 | Notice of removal of a director |
10/03/2110 March 2021 | CESSATION OF EUGENE KEVIN SMITH AS A PSC |
10/03/2110 March 2021 | CESSATION OF RICKY SMITH AS A PSC |
10/03/2110 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORB GROUP HOLDINGS LTD |
04/03/214 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/02/215 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE KEVIN SMITH / 20/12/2020 |
05/02/215 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE KEVIN SMITH / 20/12/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | Confirmation statement made on 2020-02-20 with no updates |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
24/02/2024 February 2020 | PSC'S CHANGE OF PARTICULARS / MR EUGENE KEVIN SMITH / 18/12/2019 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | 31/03/18 UNAUDITED ABRIDGED |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
13/12/1713 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
17/07/1717 July 2017 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM CHAPEL HOUSE, WESTMEAD DRIVE SWINDON WILTSHIRE SN5 7UN |
28/04/1528 April 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/03/1326 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
22/02/1322 February 2013 | COMPANY NAME CHANGED D & R TRANSPORT (SWINDON) LIMITED CERTIFICATE ISSUED ON 22/02/13 |
15/02/1315 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1227 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | DIRECTOR APPOINTED EUGENE KEVIN SMITH |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICKY SMITH / 02/10/2009 |
15/04/1015 April 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/099 December 2009 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HART |
05/03/095 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
05/07/085 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/03/0813 March 2008 | DIRECTOR APPOINTED BRIAN HART |
13/03/0813 March 2008 | DIRECTOR AND SECRETARY APPOINTED RICKY SMITH |
12/03/0812 March 2008 | APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED |
12/03/0812 March 2008 | APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED |
20/02/0820 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OLDCOSTL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company