About

Registered Number: 08694019
Date of Incorporation: 17/09/2013 (10 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2018 (5 years and 6 months ago)
Registered Address: 1020 Eskdale Road, Wokingham, RG41 5TS

 

Cosocius Ltd was registered on 17 September 2013 with its registered office in Wokingham, it's status in the Companies House registry is set to "Dissolved". This business has 8 directors listed as Cheshire West And Chester Council, Brousas, Samantha Jane, Oakeshott, Dominic Fraser, Hudson, David Alexander, Mann, Christine, Palethorpe, Mark, Tench, Judith Mary, Cheshire West And Chester Borough Council in the Companies House registry. Currently we aren't aware of the number of employees at the Cosocius Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUSAS, Samantha Jane 14 December 2015 - 1
OAKESHOTT, Dominic Fraser 03 November 2015 - 1
HUDSON, David Alexander 10 November 2014 09 March 2016 1
MANN, Christine 17 September 2013 26 September 2014 1
PALETHORPE, Mark 17 October 2014 29 September 2015 1
TENCH, Judith Mary 26 September 2014 30 September 2015 1
CHESHIRE WEST AND CHESTER BOROUGH COUNCIL 14 October 2015 14 December 2015 1
Secretary Name Appointed Resigned Total Appointments
CHESHIRE WEST AND CHESTER COUNCIL 17 September 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2018
LIQ13 - N/A 12 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 January 2018
AD01 - Change of registered office address 15 December 2017
RESOLUTIONS - N/A 12 December 2017
LIQ01 - N/A 12 December 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 22 June 2017
RESOLUTIONS - N/A 27 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 March 2017
SH19 - Statement of capital 27 March 2017
CAP-SS - N/A 27 March 2017
AA01 - Change of accounting reference date 20 December 2016
CS01 - N/A 29 September 2016
TM01 - Termination of appointment of director 18 March 2016
AA - Annual Accounts 08 February 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 14 December 2015
RP04 - N/A 10 November 2015
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 02 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2015
AP02 - Appointment of corporate director 14 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 05 October 2015
SH01 - Return of Allotment of shares 04 September 2015
TM01 - Termination of appointment of director 12 May 2015
SH01 - Return of Allotment of shares 24 March 2015
AA - Annual Accounts 28 December 2014
AP01 - Appointment of director 13 November 2014
CH01 - Change of particulars for director 04 November 2014
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AR01 - Annual Return 14 October 2014
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
RESOLUTIONS - N/A 20 May 2014
AP01 - Appointment of director 20 March 2014
AD01 - Change of registered office address 17 February 2014
AA01 - Change of accounting reference date 05 November 2013
NEWINC - New incorporation documents 17 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.