OLDCOSTL LTD

06510718
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
01 Jul 2024 insolvency Liquidation Compulsory Winding Up Progress Report 53 Buy now
26 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2023 insolvency Liquidation Compulsory Winding Up Progress Report 53 Buy now
28 Jun 2023 insolvency Liquidation Compulsory Winding Up Progress Report 53 Buy now
10 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
24 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
24 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
20 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2022 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
09 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Apr 2022 officers Termination of appointment of director (Marius Chirilus) 1 Buy now
21 Feb 2022 accounts Annual Accounts 10 Buy now
02 Feb 2022 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
18 Jan 2022 officers Second Filing Of Director Appointment With Name 3 Buy now
03 Jan 2022 officers Termination of appointment of director (Larry Gibbins) 1 Buy now
13 Dec 2021 officers Appointment of director (Mr Marius Chirilus) 2 Buy now
19 Nov 2021 insolvency Liquidation Appointment Of Provisional Liquidator 7 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2021 officers Appointment of director (Mr Larry Gibbins) 3 Buy now
02 Nov 2021 officers Termination of appointment of director (Daryl Dylan) 1 Buy now
02 Nov 2021 mortgage Registration of a charge 47 Buy now
28 Oct 2021 change-of-name Certificate Change Of Name Company 3 Buy now
28 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2021 officers Change of particulars for director (Mr Daryl Dylan) 2 Buy now
16 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2021 officers Change of particulars for director (Mr Daryl Dylan) 2 Buy now
28 Jun 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jun 2021 officers Change of particulars for director (Mr Daryl Dylan) 2 Buy now
22 Jun 2021 officers Change of particulars for director (Mr Daryl Dylan) 2 Buy now
22 Jun 2021 officers Withdrawal Of The Directors Residential Address Register Information From The Public Register 1 Buy now
24 Mar 2021 accounts Annual Accounts 8 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2021 officers Termination of appointment of director (Ricky Smith) 1 Buy now
10 Mar 2021 officers Termination of appointment of director (Eugene Kevin Smith) 1 Buy now
10 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2021 officers Appointment of director (Mr Daryl Dylan) 1 Buy now
10 Mar 2021 officers Termination of appointment of secretary (Ricky Smith) 1 Buy now
10 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2021 officers Change of particulars for director (Mr Eugene Kevin Smith) 2 Buy now
05 Feb 2021 officers Change of particulars for director (Mr Eugene Kevin Smith) 2 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
24 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2019 accounts Annual Accounts 8 Buy now
04 Mar 2019 accounts Amended Accounts 7 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 8 Buy now
04 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2017 accounts Annual Accounts 10 Buy now
17 Jul 2017 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2017 accounts Annual Accounts 5 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
10 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2015 annual-return Annual Return 5 Buy now
06 Jan 2015 accounts Annual Accounts 6 Buy now
09 Apr 2014 annual-return Annual Return 5 Buy now
23 Oct 2013 accounts Annual Accounts 6 Buy now
26 Mar 2013 annual-return Annual Return 5 Buy now
22 Feb 2013 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2013 change-of-name Change Of Name Notice 2 Buy now
03 Jan 2013 accounts Annual Accounts 6 Buy now
27 Feb 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
01 Mar 2011 annual-return Annual Return 5 Buy now
06 Dec 2010 accounts Annual Accounts 5 Buy now
28 May 2010 officers Appointment of director (Eugene Kevin Smith) 2 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 officers Change of particulars for director (Ricky Smith) 2 Buy now
12 Dec 2009 accounts Annual Accounts 6 Buy now
09 Dec 2009 officers Termination of appointment of director (Brian Hart) 1 Buy now
05 Mar 2009 annual-return Return made up to 20/02/09; full list of members 4 Buy now
12 Jan 2009 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
05 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
18 Mar 2008 capital Ad 11/03/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
13 Mar 2008 officers Director and secretary appointed ricky smith 2 Buy now
13 Mar 2008 officers Director appointed brian hart 2 Buy now
12 Mar 2008 officers Appointment terminated secretary swift incorporations LIMITED 1 Buy now
12 Mar 2008 officers Appointment terminated director instant companies LIMITED 1 Buy now
20 Feb 2008 incorporation Incorporation Company 17 Buy now