About

Registered Number: 05648381
Date of Incorporation: 07/12/2005 (19 years and 4 months ago)
Company Status: Liquidation
Registered Address: Swan House 9, Queens Road, Brentwood, Essex, CM14 4HE

 

Cosmos Takeaway Ltd was established in 2005, it's status at Companies House is "Liquidation". There are no directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2018
LIQ10 - N/A 11 September 2018
LIQ03 - N/A 16 July 2018
LIQ03 - N/A 06 September 2017
AD01 - Change of registered office address 06 July 2016
RESOLUTIONS - N/A 01 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2016
4.20 - N/A 01 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2016
AD01 - Change of registered office address 01 June 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 December 2012
RESOLUTIONS - N/A 08 October 2012
AA - Annual Accounts 28 September 2012
TM02 - Termination of appointment of secretary 19 September 2012
AD01 - Change of registered office address 19 September 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH04 - Change of particulars for corporate secretary 08 December 2009
395 - Particulars of a mortgage or charge 14 May 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
363a - Annual Return 04 January 2007
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.