(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
(DS01) Application to strike the company off the register
filed on: 30th, July 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 5, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2019
filed on: 7th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 5, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 5, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On March 1, 2018 - new secretary appointed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 1, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 1, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2017
filed on: 12th, April 2017
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on March 29, 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 5, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP03) On March 29, 2017 - new secretary appointed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 5, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 5, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 7, 2015: 100.00 GBP
capital
|
|
(CH01) On April 1, 2015 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 152-160 Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 152 160 City Road London EC1V 2NX on April 2, 2015
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Swift Drive Stowmarket Suffolk IP14 5NB to Kemp House 152 160 City Road London EC1V 2NX on April 1, 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 21, 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 3, 2014: 185.00 GBP
capital
|
|
(CH03) On September 3, 2014 secretary's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 4, 2014 new director was appointed.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 4, 2014: 185.00 GBP
filed on: 4th, February 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, February 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 3rd, February 2014
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed cosafina LIMITEDcertificate issued on 01/11/13
filed on: 1st, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to August 21, 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from August 31, 2013 to April 5, 2013
filed on: 31st, May 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 21, 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 9, 2012. Old Address: D102 14 Hertsmere Road London E14 4AF England
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 9, 2012
filed on: 9th, August 2012
| officers
|
Free Download
(1 page)
|
(AP03) On August 9, 2012 - new secretary appointed
filed on: 9th, August 2012
| officers
|
Free Download
(1 page)
|
(CH01) On August 9, 2012 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 21, 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 21, 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 21, 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On August 26, 2010 - new secretary appointed
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 26, 2010
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on May 10, 2010. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to August 27, 2009
filed on: 27th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 28, 2008
filed on: 28th, August 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(15 pages)
|