Advanced company searchLink opens in new window

COST PRICE LTD

Company number 09082598

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
11 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-11
  • GBP 100