- Company Overview for COST PRICE LTD (09082598)
- Filing history for COST PRICE LTD (09082598)
- People for COST PRICE LTD (09082598)
- More for COST PRICE LTD (09082598)
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 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2018 | DS01 | Application to strike the company off the register | |
15 Aug 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
15 Aug 2018 | PSC01 | Notification of Kakl Ahmed as a person with significant control on 13 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr Kakl Ahmed as a director on 13 August 2018 | |
15 Aug 2018 | PSC07 | Cessation of Ali Rahimi as a person with significant control on 13 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Ali Rahimi as a director on 13 August 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Aug 2017 | PSC01 | Notification of Ali Rahimi as a person with significant control on 22 June 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
21 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | TM01 | Termination of appointment of Daniel Giorgian Negara as a director on 7 June 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Ali Rahimi as a director on 7 June 2016 | |
05 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
04 May 2016 | TM01 | Termination of appointment of Kakl Ahmed as a director on 18 March 2016 | |
04 May 2016 | AP01 | Appointment of Mr Daniel Giorgian Negara as a director on 18 March 2016 | |
04 May 2016 | TM01 | Termination of appointment of Akam Hamad Abdullah as a director on 18 March 2016 | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Mar 2016 | AD01 | Registered office address changed from 14 st Peter's Street Ipswich Suffolk IP1 1XB to C/O Maz & Co Accountants 2nd Floor 14 st. Peters Street Ipswich IP1 1XB on 10 March 2016 | |
13 Aug 2015 | AP01 | Appointment of Mr Kakl Ahmed as a director on 1 August 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
11 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-11
|