About

Registered Number: 03142814
Date of Incorporation: 02/01/1996 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (9 years and 7 months ago)
Registered Address: The Market Hall, The Brook, Chatham, Kent, ME4 4NX

 

Coslo (Chatham) Ltd was setup in 1996, it's status is listed as "Dissolved". This company has 3 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKAY, Philip 11 March 1996 28 March 2003 1
Secretary Name Appointed Resigned Total Appointments
ODD, Alison Jane 01 June 2003 21 October 2005 1
ROSE, Julie 24 May 2006 18 November 2012 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 16 November 2016
BONA - Bona Vacantia disclaimer 03 May 2016
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
AA01 - Change of accounting reference date 26 February 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 05 February 2013
TM02 - Termination of appointment of secretary 21 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 24 February 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 30 January 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 22 January 2007
225 - Change of Accounting Reference Date 23 November 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AAMD - Amended Accounts 13 April 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 17 February 2006
288b - Notice of resignation of directors or secretaries 02 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 18 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
287 - Change in situation or address of Registered Office 03 December 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
AA - Annual Accounts 15 May 2003
AA - Annual Accounts 23 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
363s - Annual Return 18 March 2003
363s - Annual Return 15 April 2002
288c - Notice of change of directors or secretaries or in their particulars 26 March 2002
287 - Change in situation or address of Registered Office 26 March 2002
288c - Notice of change of directors or secretaries or in their particulars 04 March 2002
AA - Annual Accounts 19 February 2002
288b - Notice of resignation of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
363s - Annual Return 01 June 2001
287 - Change in situation or address of Registered Office 27 April 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 14 September 1999
AA - Annual Accounts 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 13 August 1999
363s - Annual Return 17 March 1999
363s - Annual Return 24 March 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288 - N/A 21 March 1996
288 - N/A 21 March 1996
CERTNM - Change of name certificate 18 March 1996
288 - N/A 14 March 1996
287 - Change in situation or address of Registered Office 14 March 1996
NEWINC - New incorporation documents 02 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.