Cosmos Europe Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £6,102 | -0.05% |
Net Worth | £-52,404 | +65.00% |
Fixed Assets | £818 | 0% |
Trade Debtors | £46,754 | +66.09% |
Total assets | £-52,404 | +65.00% |
Shareholder's funds | £-52,404 | +65.00% |
COSMOS EUROPE TRADING LIMITED
COSMOS EUROPE LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06468382 |
Record last updated |
Tuesday, December 5, 2017 9:47:25 AM UTC |
Official Address |
Mills Pyatt 11 Kingfisher Business Park Lakeside Redditch Worcestershire B988lg Lodge, Lodge Park
There are 17 companies registered at this street
|
Locality |
Lodge Park |
Region |
England |
Postal Code |
B988LG
|
Sector |
Agents specialized in the sale of other particular products |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 12, 2015 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jan 27, 2015 |
First notification of strike - off in london gazette
|  |
Registry |
Jan 13, 2015 |
Striking off application by a company
|  |
Registry |
Dec 30, 2013 |
Annual return
|  |
Financials |
Dec 16, 2013 |
Annual accounts
|  |
Registry |
Jan 30, 2013 |
Mortgage
|  |
Registry |
Jan 3, 2013 |
Annual return
|  |
Registry |
Jan 2, 2013 |
Change of particulars for secretary
|  |
Financials |
Oct 23, 2012 |
Annual accounts
|  |
Registry |
Jan 27, 2012 |
Change of accounting reference date
|  |
Registry |
Jan 4, 2012 |
Annual return
|  |
Registry |
May 14, 2011 |
Mortgage
|  |
Financials |
May 13, 2011 |
Annual accounts
|  |
Registry |
Jan 7, 2011 |
Annual return
|  |
Registry |
Jan 6, 2011 |
Change of particulars for director
|  |
Registry |
Jan 6, 2011 |
Change of particulars for secretary
|  |
Financials |
Oct 2, 2010 |
Annual accounts
|  |
Registry |
Mar 26, 2010 |
Company name change
|  |
Registry |
Mar 26, 2010 |
Change of name certificate
|  |
Registry |
Mar 26, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 6, 2010 |
Annual return
|  |
Registry |
Jan 6, 2010 |
Change of particulars for director
|  |
Financials |
Oct 29, 2009 |
Annual accounts
|  |
Registry |
Jun 17, 2009 |
Resignation of a person
|  |
Registry |
Jan 9, 2009 |
Resignation of one Salesman and one Director (a man)
|  |
Registry |
Jan 8, 2009 |
Annual return
|  |
Registry |
Jul 3, 2008 |
Appointment of a man as Secretary and General Counsel
|  |
Registry |
Jan 17, 2008 |
Accounts
|  |
Registry |
Jan 9, 2008 |
Three appointments: a woman and 2 men
|  |
Registry |
May 10, 2007 |
Appointment of a man as Controller and Director
|  |
Registry |
Feb 28, 2003 |
Appointment of a person as Secretary
|  |
Registry |
Jul 10, 2002 |
Appointment of a man as Director
|  |