Advanced company searchLink opens in new window

COSCOLE LIMITED

Company number 09243734

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2023 DS01 Application to strike the company off the register
22 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
25 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
28 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 1 October 2022
24 Apr 2023 PSC05 Change of details for Groupcall Limited as a person with significant control on 19 August 2022
24 Apr 2023 TM01 Termination of appointment of Richard Grazier as a director on 31 March 2023
24 Apr 2023 AP01 Appointment of Mr Michael James Henricks as a director on 31 March 2023
24 Apr 2023 AP01 Appointment of Mr David Wirta as a director on 31 March 2023
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
17 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/04/2023
22 Sep 2022 PSC07 Cessation of Shireland Learning Limited as a person with significant control on 18 August 2022
22 Sep 2022 TM01 Termination of appointment of Matthew Paul Woodruff as a director on 19 August 2022
22 Sep 2022 PSC07 Cessation of Matthew Paul Woodruff as a person with significant control on 19 August 2022
22 Sep 2022 AD01 Registered office address changed from , 13 Hillview Crescent, Guildford, Surrey, GU2 8BG, England to 2 Darker Street Leicester LE1 4SL on 22 September 2022
09 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
09 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
06 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
26 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off