COSMO PROPERTIES LIMITED

Company Documents

DateDescription
09/03/249 March 2024 Final Gazette dissolved following liquidation

View Document

09/03/249 March 2024 Final Gazette dissolved following liquidation

View Document

09/12/239 December 2023 Return of final meeting in a members' voluntary winding up

View Document

05/01/235 January 2023 Liquidators' statement of receipts and payments to 2022-10-13

View Document

21/10/2121 October 2021 Appointment of a voluntary liquidator

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Declaration of solvency

View Document

21/10/2121 October 2021 Registered office address changed from C/O Chhaya Hare Wilson Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY to C/O Wsm Mbi Coakley Llp, 2nd Floor, Shaw House 2-3 Tunsgate Guildford Surrey GU1 3QT on 2021-10-21

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

23/06/1723 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM REDMEAD HOUSE UXBRIDGE ROAD HILLINGDON HEATH UXBRIDGE MIDDLESEX UB10 0LT

View Document

01/09/101 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

17/06/1017 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/07/0723 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: 23 BRIDFORD MEWS OFF DEVONSHIRE STREET LONDON. W1M 1LQ

View Document

27/08/9727 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9715 August 1997 S386 DISP APP AUDS 17/07/97

View Document

15/08/9715 August 1997 S366A DISP HOLDING AGM 17/07/97

View Document

15/08/9715 August 1997 S252 DISP LAYING ACC 17/07/97

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 17/07/94; CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/07/9327 July 1993 RETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/04/9222 April 1992 NC INC ALREADY ADJUSTED 25/02/92

View Document

22/04/9222 April 1992 £ NC 100/1000 25/02/92

View Document

07/08/917 August 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/07/9027 July 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 REGISTERED OFFICE CHANGED ON 19/07/89 FROM: HARFORD HOUSE 101/3 GREAT PORTLAND STREET LONDON. W1N 5FA

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/02/8914 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/02/8914 February 1989 RETURN MADE UP TO 03/12/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 REGISTERED OFFICE CHANGED ON 14/02/89 FROM: 52 QUEEN ANNE ST. LONDON W1M 9LA

View Document

19/12/8819 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/11/8821 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 FIRST GAZETTE

View Document

12/06/8612 June 1986 RETURN MADE UP TO 16/10/84; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 RETURN MADE UP TO 06/12/85; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

11/03/8611 March 1986 FIRST GAZETTE

View Document


More Company Information


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