About

Registered Number: 06281308
Date of Incorporation: 15/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 1 month ago)
Registered Address: Elm Park Court, Pinner, Middlesex, HA5 3NN

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.