- Company Overview for COGNAC UK LIMITED (04531842)
- Filing history for COGNAC UK LIMITED (04531842)
- People for COGNAC UK LIMITED (04531842)
- Charges for COGNAC UK LIMITED (04531842)
- More for COGNAC UK LIMITED (04531842)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Apr 2013 | AP01 | Appointment of Mr Brian Mitchell Smillie as a director | |
15 Apr 2013 | TM01 | Termination of appointment of Jonathan Morris as a director | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2012 | AR01 |
Annual return made up to 2 September 2012 with full list of shareholders
Statement of capital on 2012-09-21
|
|
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2011 | TM01 | Termination of appointment of Kent Yearsley as a director | |
24 Jan 2011 | AP01 | Appointment of Mr Jonathan Cooper Morris as a director | |
18 Jan 2011 | AD01 | Registered office address changed from 33 Drayson Mews London W8 4LY United Kingdom on 18 January 2011 | |
18 Jan 2011 | AD02 | Register inspection address has been changed | |
18 Jan 2011 | AD01 | Registered office address changed from 7 Hillbrow Letchworth Garden City Hertfordshire SG6 3RA United Kingdom on 18 January 2011 | |
18 Jan 2011 | AA01 | Current accounting period shortened from 31 December 2011 to 31 March 2011 | |
18 Jan 2011 | TM01 | Termination of appointment of Tom Ball as a director | |
18 Jan 2011 | TM02 | Termination of appointment of Helen Romain as a secretary | |
18 Jan 2011 | AP04 | Appointment of R.B.S. Nominees Limited as a secretary |