Advanced company searchLink opens in new window

COG PRODUCTIONS LTD

Company number 09329204

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2019 TM01 Termination of appointment of Leon Mark Jean-Marie as a director on 6 August 2019
12 Aug 2019 TM02 Termination of appointment of Louise Ann Phillips as a secretary on 5 August 2019
12 Aug 2019 TM01 Termination of appointment of Louise Ann Phillips as a director on 5 August 2019
12 Apr 2019 CS01 Confirmation statement made on 2 February 2019 with updates
12 Apr 2019 TM01 Termination of appointment of Claire Ann Marie Oxley as a director on 28 February 2018
18 May 2018 AA Total exemption full accounts made up to 30 November 2017
12 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with updates
07 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Apr 2017 CS01 Confirmation statement made on 2 February 2017 with updates
30 Mar 2017 SH08 Change of share class name or designation
27 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Each class of share to receive dividends. Such dividends may be declared on each class of share to the exclusion of any other class or classes of shares and be declared at a different rate from those declared on any other class or classes of shares. 31/10/2016
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2017 CH01 Director's details changed for Miss Claire Ann Marie Oxley on 31 October 2016
21 Mar 2017 CH01 Director's details changed for Louise Ann Philips on 16 June 2016
21 Mar 2017 CH03 Secretary's details changed for Mrs Louise Ann Philips on 16 June 2016
21 Mar 2017 AP01 Appointment of Miss Claire Ann Marie Oxley as a director on 31 October 2016
21 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 June 2016
  • GBP 6
03 Oct 2016 TM01 Termination of appointment of Angus Wardlaw as a director on 3 October 2016
26 Sep 2016 TM01 Termination of appointment of Christopher George Price as a director on 26 September 2016
26 Sep 2016 TM01 Termination of appointment of Perry John Joseph as a director on 26 September 2016
26 Sep 2016 TM01 Termination of appointment of Claire Ann Marie Oxley as a director on 26 September 2016
26 Sep 2016 AP01 Appointment of Mr Angus Wardlaw as a director on 16 September 2016
05 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
05 Sep 2016 AP01 Appointment of Louise Ann Philips as a director on 16 June 2016