COSMOS BAKERY & DESSERTS LIMITED

5 Jardine House 5 Jardine House, Bessborough Road, HA1 3EX, Harrow Middlesex
StatusDISSOLVED
Company No.07883971
CategoryPrivate Limited Company
Incorporated15 Dec 2011
Age12 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 25 days

SUMMARY

COSMOS BAKERY & DESSERTS LIMITED is an dissolved private limited company with number 07883971. It was incorporated 12 years, 6 months, 2 days ago, on 15 December 2011 and it was dissolved 4 years, 10 months, 25 days ago, on 23 July 2019. The company address is 5 Jardine House 5 Jardine House, Bessborough Road, HA1 3EX, Harrow Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Alexandros Georgiou

Documents

View document PDF

Resolution

Date: 16 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-31

Old address: 187a Field End Road Eastcote Middlesex HA5 1QR United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed patisserie de france LTD\certificate issued on 23/05/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Incorporation company

Date: 15 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYE TO EYE PROPERTY INVESTMENTS LIMITED

22 OAKFIELD DRIVE,NORWICH,NR13 6EH

Number:10866334
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLOBAL CLIMATE FINANCE LIMITED

FLAT 132,LONDON,EC1V 9AU

Number:08640821
Status:ACTIVE
Category:Private Limited Company

J & R JEWELLERY LIMITED

43 HIGH STREET,RINGWOOD,BH24 1AD

Number:08402049
Status:ACTIVE
Category:Private Limited Company

RZZ LTD

15 HOLLYCROFT CLOSE,WEST DRAYTON,UB7 0JJ

Number:10081103
Status:ACTIVE
Category:Private Limited Company

SECURE CIRCLE SOFTWARE TECHNOLOGY LTD

29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU

Number:11908932
Status:ACTIVE
Category:Private Limited Company

STOVAX HEATING GROUP LIMITED

FALCON ROAD,EXETER,EX2 7LF

Number:08299613
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