- Company Overview for COG CONNECTIONS LTD (06908089)
- Filing history for COG CONNECTIONS LTD (06908089)
- People for COG CONNECTIONS LTD (06908089)
- Registers for COG CONNECTIONS LTD (06908089)
- More for COG CONNECTIONS LTD (06908089)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | CH01 | Director's details changed for Mr Barrie Paul Asquith on 1 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
22 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
21 Aug 2017 | AD03 | Register(s) moved to registered inspection location 2 Landscove Ashburton Newton Abbot TQ13 7LZ | |
15 Aug 2017 | PSC01 | Notification of Barrie Paul Asquith as a person with significant control on 6 April 2016 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Barrie Paul Asquith on 15 August 2017 | |
15 Aug 2017 | AD03 | Register(s) moved to registered inspection location 2 Landscove Ashburton Newton Abbot TQ13 7LZ | |
15 Aug 2017 | AD02 | Register inspection address has been changed to 2 Landscove Ashburton Newton Abbot TQ13 7LZ | |
15 Aug 2017 | CH01 | Director's details changed for Mr Barrie Paul Asquith on 15 August 2016 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Barrie Paul Asquith on 19 May 2016 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from Units 4 & 5 Signal Buildings Brunel Road Newton Abbot Devon TQ12 4FD England to Ensign House Parkway Court Longbridge Road Marsh Mills Plymouth Devon PL6 8LR on 1 December 2014 | |
28 Nov 2014 | AD01 | Registered office address changed from Units 4 & 5 Signal Buildings Brunel Road Newton Abbot Devon TQ12 4FD to Units 4 & 5 Signal Buildings Brunel Road Newton Abbot Devon TQ12 4FD on 28 November 2014 | |
23 Jul 2014 | AR01 | Annual return made up to 18 May 2014 with full list of shareholders | |
23 Jul 2014 | AD01 | Registered office address changed from Units 4/5 Signal Buildings Brunel Road Newton Abbot Devon TQ12 4PB United Kingdom to Units 4 & 5 Signal Buildings Brunel Road Newton Abbot Devon TQ12 4FD on 23 July 2014 | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
|