COSFAIR SHIPPING LIMITED
Status | ACTIVE |
Company No. | FC023186 |
Category | |
Incorporated | 11 Dec 2000 |
Age | 23 years, 7 months, 17 days |
Jurisdiction | United Kingdom |
SUMMARY
COSFAIR SHIPPING LIMITED is an active with number FC023186. It was incorporated 23 years, 7 months, 17 days ago, on 11 December 2000. The company address is C/O Shl Services Limited C/O Shl Services Limited, 1 Garden Road, Central, Hong Kong, China.
Company Fillings
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: BR5
Description: BR006049 address change 13/03/08\c/o group legal, sg house, 41 tower hill, london, EC3N 4SG
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: BR4
Description: Director appointed captain ming dong
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: BR4
Description: Appointment terminated director julian bishop
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: BR4
Description: Appointment terminated director nicholas dent
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: BR4
Description: Director appointed lei zhao
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: BR3
Description: Change of address 14/01/08 c/o l
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: BR4
Description: Dir appointed 14/01/08 dent nicholas michael middlesex TW18 1BY
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: BR4
Description: Sec appointed 14/01/08 shl services LIMITED central hong kong
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: BR4
Description: Dir appointed 14/01/08 bishop julian kenneth surrey KT22 0HR
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: BR4
Description: Sec resigned 14/01/08 legibus secretaries (H.K.) limit
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: BR4
Description: Dir resigned 14/01/08 caron delion patrick
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: BR4
Description: Dir resigned 14/01/08 kayser simon philip
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: BR4
Description: Dir resigned 14/01/08 swannell david william
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: BR4
Description: Dir resigned 14/01/08 jobanputta sandip
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: BR5
Description: BR006049 address change 14/01/08 7TH floor 45 king william street london EC4R 9AN
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: BR4
Description: Dir change in partic 18/01/08 jobanputta sandip jobanputra
Documents
Accounts with accounts type full
Date: 06 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 15/10/07 griffin philip mark
Documents
Accounts with accounts type full
Date: 29 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: BR5
Description: BR006049 address change 19/02/07 5TH floor queen street london EC4R 1DD
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir change in partic 23/06/06 kayser simon philip
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: BR4
Description: Dir change in partic 12/06/06 caron-delion patrick
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: BR4
Description: Dir change in partic 01/06/06 swannell david william
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 31/08/05 caron-delion patrick 39 nevern square london
Documents
Accounts with accounts type full
Date: 22 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type full
Date: 31 Aug 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 10/02/05 harris braden
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: BR4
Description: Dir appointed 01/07/04 kayser simon philip london SE1
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: BR4
Description: Sec resigned 13/02/04 lewin alastair giles
Documents
Accounts with accounts type full
Date: 07 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type full
Date: 07 Jan 2004
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 30 Oct 2002
Category: Annual-return
Type: BR4
Description: Dir change in partic 07/10/02 griffin philip mark
Documents
Accounts with accounts type full
Date: 30 Jul 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 30 Jul 2002
Category: Annual-return
Type: BR4
Description: Dir appointed 01/07/02 jobanputta sandip london WC1V 6DR
Documents
Legacy
Date: 30 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 692(1)(b)
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 2001
Category: Incorporation
Type: BR1-PAR
Description: BR006049 par appointed david william swannell 5C hyde park mansions transept street london NW1 5ES
Documents
Legacy
Date: 08 May 2001
Category: Incorporation
Type: BR1-PAR
Description: BR006049 par appointed philip mark griffin flat 6 13 palace gate london W8 5LS
Documents
Legacy
Date: 08 May 2001
Category: Incorporation
Type: BR1-BCH
Description: BR006049 registered
Documents
Legacy
Date: 08 May 2001
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
WINNINGTON HOUSE, 2,LONDON,N12 0DR
Number: | 08061523 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 KING WILLIAM STREET,LONDON,EC4N 7BP
Number: | 11935298 |
Status: | ACTIVE |
Category: | Private Limited Company |
VINE COTTAGE,RICHMOND,DL10 6AQ
Number: | 10257040 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION COURT,LEEDS,LS1 6JP
Number: | 01162431 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11654566 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOOL & DIE HEAT TREATMENT COMPANY LIMITED
25A ORGREAVE CRESCENT,HANDSWORTH, SHEFFIELD,S13 9NQ
Number: | 00402148 |
Status: | ACTIVE |
Category: | Private Limited Company |