Advanced company searchLink opens in new window

COG CONNECTIONS LTD

Company number 06908089

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)
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09