Advanced company searchLink opens in new window

COSTS ADVANCE LIMITED

Company number 12818809

Filter by category

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2023 DS01 Application to strike the company off the register
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
06 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Apr 2022 TM01 Termination of appointment of Paul Anthony Yeates as a director on 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
08 Dec 2021 AP01 Appointment of Mr Paul Anthony Yeates as a director on 1 December 2021
17 Nov 2021 TM01 Termination of appointment of John Steele as a director on 9 November 2021
17 Nov 2021 AP01 Appointment of Mr Anthony Frederick Sullman as a director on 9 November 2021
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Sep 2021 CH01 Director's details changed
24 Sep 2021 PSC04 Change of details for Mr Anthony Frederick Sullman as a person with significant control on 24 September 2021
26 May 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Grosvenor House Hollinswood Road Central Park Telford TF2 9TW on 26 May 2021
26 May 2021 AP01 Appointment of Mr John Steele as a director on 25 May 2021
26 May 2021 TM01 Termination of appointment of Anthony Frederick Sullman as a director on 25 May 2021
05 May 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 December 2020
01 Apr 2021 CH01 Director's details changed for Mr Anthony Frederick Sullman on 1 April 2021
17 Feb 2021 TM01 Termination of appointment of Elizabeth Grayton as a director on 12 February 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
29 Dec 2020 AP01 Appointment of Mrs Elizabeth Grayton as a director on 29 December 2020
17 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-17
  • GBP 100