Advanced company searchLink opens in new window

COGNAC UK LIMITED

Company number 04531842

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)
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
  • GBP 102.333
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
  • RES13 ‐ Sub div 16/12/2010
  • RES12 ‐ Resolution of varying share rights or name
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