Advanced company searchLink opens in new window

ROGER COHEN LTD

Company number 09396904

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)
01 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
15 May 2023 LIQ03 Liquidators' statement of receipts and payments to 3 April 2023
06 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 3 April 2022
13 May 2021 LIQ03 Liquidators' statement of receipts and payments to 3 April 2021
30 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
13 Jan 2020 AD01 Registered office address changed from 7 Granville Road London N4 4EJ to The Clock House High Street Wrington North Somerset BS40 5QA on 13 January 2020
29 Apr 2019 AD01 Registered office address changed from 7 Granville Road London N4 4EJ to 7 Granville Road London N4 4EJ on 29 April 2019
27 Apr 2019 LIQ01 Declaration of solvency
27 Apr 2019 600 Appointment of a voluntary liquidator
27 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-04
29 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
18 Jul 2018 AA Micro company accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
14 Jul 2017 AA Micro company accounts made up to 31 March 2017
02 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2017 SH08 Change of share class name or designation
20 Feb 2017 SH10 Particulars of variation of rights attached to shares
05 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
05 May 2015 AP01 Appointment of Ms Lauren Harvey as a director on 5 May 2015
20 Jan 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
20 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted