About

Registered Number: 04589490
Date of Incorporation: 13/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2020 (3 years and 9 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Cosmic Fireworks U.K Ltd was registered on 13 November 2002. There are 2 directors listed as Bagha, Harpinder Kaur, Bagha, Rup Kamal for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGHA, Harpinder Kaur 15 April 2009 - 1
BAGHA, Rup Kamal 13 June 2003 15 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2020
LIQ14 - N/A 29 April 2020
LIQ03 - N/A 28 August 2019
LIQ03 - N/A 06 August 2018
4.68 - Liquidator's statement of receipts and payments 03 July 2018
4.68 - Liquidator's statement of receipts and payments 03 July 2018
4.68 - Liquidator's statement of receipts and payments 03 July 2018
AD01 - Change of registered office address 25 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2017
AC92 - N/A 18 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 12 October 2015
4.68 - Liquidator's statement of receipts and payments 20 August 2014
4.68 - Liquidator's statement of receipts and payments 04 March 2014
4.68 - Liquidator's statement of receipts and payments 04 March 2014
F10.2 - N/A 18 January 2012
RESOLUTIONS - N/A 29 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2011
4.20 - N/A 29 June 2011
AD01 - Change of registered office address 03 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 10 February 2011
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA01 - Change of accounting reference date 28 October 2009
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
395 - Particulars of a mortgage or charge 04 August 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
CERTNM - Change of name certificate 09 April 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 26 February 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 12 December 2005
363s - Annual Return 09 December 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 10 December 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 20 November 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 25 November 2002
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.