COSIFIT HEADWRAPS LIMITED

Coachmakers Coachmakers, Eastbourne, BN22 7QP, East Sussex, England
StatusDISSOLVED
Company No.07388320
CategoryPrivate Limited Company
Incorporated27 Sep 2010
Age13 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 9 days

SUMMARY

COSIFIT HEADWRAPS LIMITED is an dissolved private limited company with number 07388320. It was incorporated 13 years, 7 months, 15 days ago, on 27 September 2010 and it was dissolved 4 years, 2 months, 9 days ago, on 03 March 2020. The company address is Coachmakers Coachmakers, Eastbourne, BN22 7QP, East Sussex, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Old address: C/O Seaford Business Assistance Ltd Unit 10 Coachmakers 116a Seaside Eastbourne East Sussex BN22 7QP England

New address: Coachmakers 116a Seaside Eastbourne East Sussex BN22 7QP

Change date: 2017-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-11

New address: C/O Seaford Business Assistance Ltd Unit 10 Coachmakers 116a Seaside Eastbourne East Sussex BN22 7QP

Old address: 16 Banner Way Stone Cross Pevensey East Sussex BN24 5FE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-10

New address: 16 Banner Way Stone Cross Pevensey East Sussex BN24 5FE

Old address: C/O Seaford Business Assistance Ltd Unit 10 116a Seaside Eastbourne East Sussex BN22 7QP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

New address: C/O Seaford Business Assistance Ltd Unit 10 116a Seaside Eastbourne East Sussex BN22 7QP

Old address: 16 16 Banner Way Stone Cross Pevensey East Sussex BN24 5FE

Change date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jillian Ann Ayto

Change date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Richard Ayto

Change date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-29

Old address: 7 Sandore Road Seaford BN25 3PZ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Incorporation company

Date: 27 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENINGS (OXFORD) LIMITED

5 SOUTH PARADE,OXFORD,OX2 7JL

Number:00252508
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE FINANCIAL SERVICES LIMITED

KINGSTON HOUSE CENTRE 27 BUSINESS PARK,BIRSTALL,WF17 9TD

Number:01682540
Status:LIQUIDATION
Category:Private Limited Company

RENTALIST LTD

LEIGH COURT BUSINESS CENTRE PILL ROAD,BRISTOL,BS8 3RA

Number:10450237
Status:ACTIVE
Category:Private Limited Company

REPAIR MY CAR LTD

14 HIGH STREET,NOTTINGHAM,NG15 7HD

Number:08685185
Status:ACTIVE
Category:Private Limited Company

RIDING LEA ESTATES LIMITED

26-27 LOWER WOODCOCK STREET,CASTLE CARY,BA7 7BH

Number:08462414
Status:ACTIVE
Category:Private Limited Company

SUNDUSHRI LTD

185 KENNINGTON ROAD,LONDON,SE11 6ST

Number:11682486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source