Advanced company searchLink opens in new window

COSMO TOPCO LIMITED

Company number 10673842

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
20 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 May 2020 LIQ03 Liquidators' statement of receipts and payments to 13 March 2020
13 Aug 2019 TM01 Termination of appointment of Edward Ransome as a director on 19 July 2019
08 Aug 2019 TM01 Termination of appointment of Francesco Aurelio Santinon as a director on 22 July 2019
25 Mar 2019 600 Appointment of a voluntary liquidator
25 Mar 2019 LIQ01 Declaration of solvency
25 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-14
25 Mar 2019 AD01 Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF England to Hill House 1 Little New Street London EC4A 3TR on 25 March 2019
19 Oct 2018 MR04 Satisfaction of charge 106738420001 in part
18 Oct 2018 MR04 Satisfaction of charge 106738420002 in full
27 Sep 2018 TM01 Termination of appointment of Paul Derek Jezzard as a director on 20 September 2018
27 Sep 2018 TM01 Termination of appointment of Nicola Mcqueen as a director on 20 September 2018
27 Sep 2018 TM01 Termination of appointment of Kevin Derek Green as a director on 20 September 2018
25 Sep 2018 AD01 Registered office address changed from Temple Point 1 Temple Row Birmingham B2 5LG England to 3 Whitehall Quay Leeds LS1 4BF on 25 September 2018
11 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
01 Jun 2018 AP01 Appointment of Mr Kevin Derek Green as a director on 24 May 2018
22 May 2018 MR01 Registration of charge 106738420002, created on 22 May 2018
27 Apr 2018 AP01 Appointment of Mr Paul Derek Jezzard as a director on 25 April 2018
27 Apr 2018 AP01 Appointment of Mrs Nicola Mcqueen as a director on 25 April 2018
23 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
02 Aug 2017 PSC02 Notification of Endless Llp as a person with significant control on 16 March 2017
20 Jul 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
20 Jul 2017 TM01 Termination of appointment of James Christopher Michael Woolley as a director on 20 July 2017
05 Jul 2017 AD01 Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF England to Temple Point 1 Temple Row Birmingham B2 5LG on 5 July 2017