Chester
Cheshire
CH1 1HG
Wales
Secretary Name | Cosec Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2015(same day as company formation) |
Correspondence Address | 73 Watling Street London EC4M 9BJ |
Registered Address | 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 November 2017 | Delivered on: 6 December 2017 Persons entitled: Limb Finance a/S Classification: A registered charge Particulars: All the assets, property and undertaking for the time being subject to any security created by the legal mortgage of the land known as 23 white friars, chester CH1 1NZ. Outstanding |
---|
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2019 | Application to strike the company off the register (3 pages) |
1 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 July 2019 | Registered office address changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF England to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 8 July 2019 (1 page) |
27 June 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 December 2017 | Registration of charge 095688130001, created on 20 November 2017 (42 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 January 2016 | Termination of appointment of Cosec Direct Limited as a secretary on 21 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 73 Watling Street London EC4M 9BJ England to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF on 22 January 2016 (1 page) |
22 January 2016 | Director's details changed for Ms Michelle Victoria Nevett on 21 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Cosec Direct Limited as a secretary on 21 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 73 Watling Street London EC4M 9BJ England to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF on 22 January 2016 (1 page) |
22 January 2016 | Director's details changed for Ms Michelle Victoria Nevett on 21 January 2016 (2 pages) |
4 January 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Statement of capital following an allotment of shares on 19 November 2015
|
4 January 2016 | Resolutions
|
4 January 2016 | Sub-division of shares on 19 November 2015 (5 pages) |
4 January 2016 | Statement of capital following an allotment of shares on 19 November 2015
|
4 January 2016 | Resolutions
|
4 January 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Sub-division of shares on 19 November 2015 (5 pages) |
22 May 2015 | Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom to 73 Watling Street London EC4M 9BJ on 22 May 2015 (1 page) |
22 May 2015 | Secretary's details changed for Cosec Direct Limited on 21 May 2015 (1 page) |
22 May 2015 | Secretary's details changed for Cosec Direct Limited on 21 May 2015 (1 page) |
22 May 2015 | Director's details changed for Ms Michelle Victoria Nevett on 21 May 2015 (2 pages) |
22 May 2015 | Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom to 73 Watling Street London EC4M 9BJ on 22 May 2015 (1 page) |
22 May 2015 | Director's details changed for Ms Michelle Victoria Nevett on 21 May 2015 (2 pages) |
30 April 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
30 April 2015 | Incorporation
Statement of capital on 2015-04-30
|
30 April 2015 | Incorporation
Statement of capital on 2015-04-30
|
30 April 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |