About

Registered Number: 06188604
Date of Incorporation: 28/03/2007 (18 years ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Cosmo Clinic Ltd was setup in 2007.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZADSHIR, Bita 28 March 2007 30 June 2015 1

Filing History

Document Type Date
MR01 - N/A 03 March 2020
AA - Annual Accounts 31 January 2020
AA01 - Change of accounting reference date 23 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 04 April 2019
DISS40 - Notice of striking-off action discontinued 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 25 June 2018
DISS40 - Notice of striking-off action discontinued 23 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 07 February 2018
MR04 - N/A 28 November 2017
MR04 - N/A 02 November 2017
CS01 - N/A 24 May 2017
CH01 - Change of particulars for director 06 March 2017
AA - Annual Accounts 30 December 2016
DISS40 - Notice of striking-off action discontinued 05 July 2016
AR01 - Annual Return 04 July 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 29 February 2016
TM01 - Termination of appointment of director 30 June 2015
TM02 - Termination of appointment of secretary 30 June 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 02 March 2012
MG01 - Particulars of a mortgage or charge 28 October 2011
AR01 - Annual Return 04 April 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
287 - Change in situation or address of Registered Office 30 March 2007
123 - Notice of increase in nominal capital 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 February 2020 Outstanding

N/A

Legal charge 12 October 2011 Fully Satisfied

N/A

Debenture 24 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.