This company is commonly known as Cosmo Solutions Ltd. The company was founded 12 years ago and was given the registration number 07993505. The firm's registered office is in HENWOOD. You can find them at Gateway House, Highpoint Business Village, Henwood, Ashford. This company's SIC code is 49410 - Freight transport by road.
Name | : | COSMO SOLUTIONS LTD |
---|---|---|
Company Number | : | 07993505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 March 2012 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13/17, High Beech Road, Loughton, England, IG10 4BN | Secretary | 16 March 2012 | Active |
13/17, High Beech Road, Loughton, England, IG10 4BN | Director | 16 March 2012 | Active |
Mr Paul Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | Gateway House, Highpoint Business Village, Henwood, TN24 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-14 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-10 | Insolvency | Liquidation disclaimer notice. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2019-02-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-07 | Resolution | Resolution. | Download |
2019-02-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts amended with accounts type micro entity. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-28 | Officers | Change person director company with change date. | Download |
2017-04-28 | Officers | Change person secretary company with change date. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-11 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-16 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-04-24 | Officers | Change person director company with change date. | Download |
2015-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.