Advanced company searchLink opens in new window

COWSER & SMYTH LIMITED

Company number NI652060

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 DS01 Application to strike the company off the register
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2018 TM01 Termination of appointment of Cs Director Services Limited as a director on 29 March 2018
25 Oct 2018 PSC01 Notification of Nigel Andrews as a person with significant control on 29 March 2018
25 Oct 2018 PSC07 Cessation of C.S. Secretarial Services Ltd as a person with significant control on 29 March 2018
25 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 29/03/2018
24 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
23 Oct 2018 AD01 Registered office address changed from Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland to 41 Donegall Street Belfast BT1 2FG on 23 October 2018
22 Oct 2018 TM01 Termination of appointment of Denise Redpath as a director on 29 March 2018
22 Oct 2018 AP01 Appointment of Nigel Clark Andrews as a director on 29 March 2018
29 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted