Advanced company searchLink opens in new window

COZA ENTERPRISES LIMITED

Company number 08547148

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
15 Mar 2021 PSC01 Notification of Adam Stefan Sztuka as a person with significant control on 15 March 2021
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
29 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
30 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
14 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
21 Feb 2019 AD01 Registered office address changed from Penhill Offices Colesbourne Cheltenham GL53 9NS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 February 2019
22 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2017 AA Accounts for a dormant company made up to 31 May 2017
05 Jul 2017 AA Accounts for a dormant company made up to 31 May 2016
05 Jul 2017 CS01 Confirmation statement made on 29 May 2017 with updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
04 Aug 2016 AP01 Appointment of Mr Adam Stefan Sztuka as a director on 29 May 2016
04 Aug 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to Penhill Offices Colesbourne Cheltenham GL53 9NS on 4 August 2016
04 Aug 2016 TM01 Termination of appointment of William Aspinall as a director on 29 May 2016
17 Aug 2015 AA Accounts for a dormant company made up to 31 May 2015
17 Aug 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
24 Mar 2015 AA Accounts made up to 31 May 2014
19 Nov 2014 CERTNM Company name changed summit interim consulting LTD\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-18
02 Jul 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
02 Jul 2014 TM01 Termination of appointment of Adam Stefan Sztuka as a director on 1 June 2014