This company is commonly known as Cosibell Limited. The company was founded 12 years ago and was given the registration number 07738931. The firm's registered office is in LONDON. You can find them at 601 High Road Leytonstone, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | COSIBELL LIMITED |
---|---|---|
Company Number | : | 07738931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 August 2011 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 601 High Road Leytonstone, London, E11 4PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, The Parade, Valley Drive, England, BN1 5FQ | Director | 22 October 2012 | Active |
2 The Parade, Valley Drive, Brighton, England, BN1 5FQ | Director | 10 October 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 12 August 2011 | Active |
Mr Savas Kilic | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Address | : | 601, High Road Leytonstone, London, E11 4PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-16 | Resolution | Resolution. | Download |
2018-11-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-10-30 | Gazette | Gazette notice compulsory. | Download |
2018-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-23 | Accounts | Change account reference date company previous extended. | Download |
2012-11-09 | Officers | Termination director company with name. | Download |
2012-11-09 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.