COSMO TOPCO LIMITED

10673842
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
20 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
20 May 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
19 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
13 Aug 2019 officers Termination of appointment of director (Edward Ransome) 1 Buy now
08 Aug 2019 officers Termination of appointment of director (Francesco Aurelio Santinon) 1 Buy now
25 Mar 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Mar 2019 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
25 Mar 2019 resolution Resolution 1 Buy now
25 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2018 officers Termination of appointment of director (Paul Derek Jezzard) 1 Buy now
27 Sep 2018 officers Termination of appointment of director (Nicola Mcqueen) 1 Buy now
27 Sep 2018 officers Termination of appointment of director (Kevin Derek Green) 1 Buy now
25 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jun 2018 officers Appointment of director (Mr Kevin Derek Green) 2 Buy now
22 May 2018 mortgage Registration of a charge 60 Buy now
27 Apr 2018 officers Appointment of director (Mr Paul Derek Jezzard) 2 Buy now
27 Apr 2018 officers Appointment of director (Mrs Nicola Mcqueen) 2 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jul 2017 officers Termination of appointment of director (James Christopher Michael Woolley) 1 Buy now
05 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2017 mortgage Registration of a charge 37 Buy now
31 May 2017 resolution Resolution 3 Buy now
30 May 2017 officers Appointment of director (Mr James Christopher Michael Woolley) 2 Buy now
27 May 2017 officers Termination of appointment of director (Garry Wilson) 1 Buy now
27 May 2017 officers Termination of appointment of director (Darren William Forshaw) 1 Buy now
27 May 2017 officers Appointment of director (Mr Francesco Aurelio Santinon) 2 Buy now
27 May 2017 officers Appointment of director (Mr Edward Ransome) 2 Buy now
16 Mar 2017 incorporation Incorporation Company 11 Buy now