Cosmos Motor Accessories Ltd was registered on 15 June 2007 with its registered office in Middlesex, it's status is listed as "Dissolved". This business has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 February 2018 | |
DISS16(SOAS) - N/A | 11 November 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 September 2017 | |
CS01 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
AA01 - Change of accounting reference date | 28 April 2017 | |
AR01 - Annual Return | 04 July 2016 | |
CH01 - Change of particulars for director | 04 July 2016 | |
AA - Annual Accounts | 26 April 2016 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 09 April 2015 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 11 April 2014 | |
AR01 - Annual Return | 17 July 2013 | |
TM01 - Termination of appointment of director | 10 May 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 26 April 2012 | |
MG01 - Particulars of a mortgage or charge | 15 July 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 20 April 2011 | |
CH01 - Change of particulars for director | 12 December 2010 | |
MG01 - Particulars of a mortgage or charge | 12 November 2010 | |
SH01 - Return of Allotment of shares | 10 August 2010 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH03 - Change of particulars for secretary | 03 August 2010 | |
AA - Annual Accounts | 27 April 2010 | |
AP01 - Appointment of director | 04 November 2009 | |
363a - Annual Return | 03 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2009 | |
395 - Particulars of a mortgage or charge | 05 May 2009 | |
288b - Notice of resignation of directors or secretaries | 30 March 2009 | |
288a - Notice of appointment of directors or secretaries | 30 March 2009 | |
AA - Annual Accounts | 20 March 2009 | |
225 - Change of Accounting Reference Date | 16 March 2009 | |
363s - Annual Return | 25 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 13 December 2007 | |
288a - Notice of appointment of directors or secretaries | 13 December 2007 | |
CERTNM - Change of name certificate | 10 August 2007 | |
CERTNM - Change of name certificate | 02 August 2007 | |
NEWINC - New incorporation documents | 15 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 14 July 2011 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 10 November 2010 | Outstanding |
N/A |
Debenture | 01 May 2009 | Outstanding |
N/A |