COSC MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Final Gazette dissolved via compulsory strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
28/03/2328 March 2023 | Termination of appointment of Joseph Paul Simpson as a director on 2023-03-14 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/12/218 December 2021 | Registered office address changed from 14 Whitebridge Gardens Thornbury Bristol BS35 2FR England to 6 the Orchards Whitestone Hereford HR1 3th on 2021-12-08 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
26/02/2126 February 2021 | REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 20 LIME TREE AVENUE HARDWICKE GLOUCESTER GLOUCESTERSHIRE GL2 4AU UNITED KINGDOM |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
21/06/1921 June 2019 | 07/06/19 STATEMENT OF CAPITAL GBP 100 |
07/06/197 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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