Advanced company searchLink opens in new window

COSA NOSTRA LIMITED

Company number 11712955

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
20 Jan 2021 CH01 Director's details changed for Miss Samantha Louise Tice on 19 January 2021
20 Jan 2021 PSC04 Change of details for Miss Samantha Louise Tice as a person with significant control on 19 January 2021
20 Jan 2021 PSC07 Cessation of Mieke Dawn Elizabeth Walsh as a person with significant control on 19 January 2021
20 Jan 2021 PSC01 Notification of Samantha Louise Tice as a person with significant control on 19 January 2021
20 Jan 2021 AD01 Registered office address changed from 6 Terriers Lane Hayling Island PO11 0FF England to 81 Golding Thoroughfare Springfield Chelmsford Essex CM2 6UF on 20 January 2021
20 Jan 2021 TM01 Termination of appointment of Mieke Dawn Elizabeth Walsh as a director on 19 January 2021
20 Jan 2021 AP01 Appointment of Miss Samantha Louise Tice as a director on 19 January 2021
19 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
27 Nov 2020 AA Micro company accounts made up to 31 December 2019
23 Nov 2020 PSC01 Notification of Mieke Dawn Elizabeth Walsh as a person with significant control on 23 November 2020
23 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 23 November 2020
17 Nov 2020 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 6 Terriers Lane Hayling Island PO11 0FF on 17 November 2020
17 Nov 2020 TM01 Termination of appointment of Graham Michael Cowan as a director on 11 November 2020
17 Nov 2020 AP01 Appointment of Mrs Mieke Dawn Elizabeth Walsh as a director on 11 November 2020
02 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2020 CS01 Confirmation statement made on 4 December 2019 with updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-05
  • GBP 1