- Company Overview for COGG LTD (07734839)
- Filing history for COGG LTD (07734839)
- People for COGG LTD (07734839)
- More for COGG LTD (07734839)
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 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
28 Aug 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
11 Jul 2019 | CH01 | Director's details changed for Mr Tom Knowles on 11 July 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from 24 Little Ickford Aylesbury HP18 9HS United Kingdom to 30 st. Giles Oxford OX1 3LE on 11 July 2019 | |
25 Jun 2019 | AP01 | Appointment of Mr Tom Knowles as a director on 11 June 2019 | |
25 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
24 Jun 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 11 June 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 24 Little Ickford Aylesbury HP18 9HS on 24 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 24 June 2019 | |
24 Jun 2019 | PSC07 | Cessation of Cfs Sectaries Limited as a person with significant control on 11 June 2019 | |
13 Sep 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
13 Sep 2018 | PSC02 | Notification of Cfs Sectaries Limited as a person with significant control on 13 September 2018 | |
13 Sep 2018 | PSC01 | Notification of Bryan Thornton as a person with significant control on 13 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Mr Bryan Thornton as a director on 13 September 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 September 2018 | |
12 Sep 2018 | PSC07 | Cessation of Peter Anthony Valaitis as a person with significant control on 17 August 2018 |