COSIMA PURCHASE NO.10 LIMITED

06429503
41 LOTHBURY LONDON EC2R 7HF

Documents

Documents
Date Category Description Pages
27 Dec 2011 gazette Gazette Dissolved Voluntary 1 Buy now
20 Sep 2011 gazette Gazette Notice Voluntary 1 Buy now
12 Sep 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jan 2011 annual-return Annual Return 4 Buy now
28 Jan 2011 officers Change of particulars for director (Mr Philip Norman) 2 Buy now
28 Jan 2011 officers Change of particulars for corporate secretary (Ogier Corporate Services (Uk) Limited) 2 Buy now
28 Jan 2011 officers Change of particulars for director (Mr Simon David Dinning) 2 Buy now
28 Jan 2011 officers Change of particulars for director (Mr Neil David Townson) 2 Buy now
12 Jan 2011 miscellaneous Miscellaneous 1 Buy now
30 Dec 2010 accounts Annual Accounts 15 Buy now
13 Oct 2010 officers Termination of appointment of director (Ian Cain) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Mr Simon David Dinning) 3 Buy now
07 Sep 2010 officers Change of particulars for director (Mr Neil David Townson) 3 Buy now
20 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jan 2010 annual-return Annual Return 14 Buy now
15 Jan 2010 accounts Annual Accounts 16 Buy now
13 Aug 2009 officers Director appointed philip norman 2 Buy now
02 Aug 2009 officers Appointment Terminated Director kamlan naidoo 1 Buy now
02 Aug 2009 officers Director appointed ian richard cain 2 Buy now
02 Aug 2009 officers Director appointed simon dinning 2 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from third floor equitable house 47 king william street london EC4R 9AF 1 Buy now
06 Jan 2009 officers Director Appointed Neil David Townson Logged Form 8 Buy now
18 Dec 2008 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
15 Dec 2008 annual-return Return made up to 16/11/08; full list of members 4 Buy now
15 Dec 2008 address Location of debenture register 1 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from third floor, equitable house 47 king william street london EC4R 9AF 1 Buy now
15 Dec 2008 address Location of register of members 1 Buy now
12 Dec 2008 officers Appointment Terminated Director simon dinning 1 Buy now
10 Jul 2008 officers Appointment Terminated Director richard catherwood smith 1 Buy now
10 Jul 2008 officers Director appointed neil david townson 2 Buy now
22 May 2008 officers Director's Change of Particulars / kamlan naidoo / 30/04/2008 / Occupation was: director, now: accountant 1 Buy now
09 May 2008 officers Director's Change of Particulars / simon dinning / 07/05/2008 / Occupation was: managing associate, now: lawyer 1 Buy now
08 May 2008 officers Director's Change of Particulars / richard smith / 30/04/2008 / Middle Name/s was: graham catherwood, now: graham; Surname was: smith, now: catherwood smith; Street was: 24 st peters square, now: st. Peters square 1 Buy now
18 Apr 2008 officers Director appointed simon david dinning 2 Buy now
15 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 13 Buy now
11 Feb 2008 officers Director resigned 1 Buy now
11 Feb 2008 officers New director appointed 1 Buy now
10 Jan 2008 resolution Resolution 4 Buy now
10 Jan 2008 capital Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Nov 2007 incorporation Incorporation Company 17 Buy now