Advanced company searchLink opens in new window

COJENGO LTD

Company number SC460733

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2018 TM01 Termination of appointment of Allen Scott as a director on 1 June 2018
20 Jun 2018 TM01 Termination of appointment of Barry Sim Hochfield as a director on 1 June 2018
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2018 DS01 Application to strike the company off the register
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
18 Apr 2017 TM01 Termination of appointment of Iain Collins as a director on 15 March 2017
06 Mar 2017 AD01 Registered office address changed from 7 Km Stewart Royal Crescent Glasgow G3 7SL Scotland to 7 C/O Km Stewart Royal Crescent Glasgow G3 7SL on 6 March 2017
03 Mar 2017 TM01 Termination of appointment of Craig Rattray as a director on 3 March 2017
20 Feb 2017 AD01 Registered office address changed from 7 Royal Crescent Glasgow G3 7SL Scotland to 7 Km Stewart Royal Crescent Glasgow G3 7SL on 20 February 2017
04 Feb 2017 CH01 Director's details changed for Mr Iain Collins on 16 February 2016
11 Jan 2017 AD01 Registered office address changed from Graham Hills Building 50 Richmond Street Glasgow G1 1XP to 7 Royal Crescent Glasgow G3 7SL on 11 January 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 4 October 2016 with updates
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1.98888
13 Jul 2016 SH08 Change of share class name or designation
13 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company grant the directors the authority to allot a further 7853 ordinary shares of £0.00001 each to existing and future employees, directors and consultants of the company 30/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ In accordance with article 4.5 of the articles of association the allotment of 26814 is approved provisions of article 4 are hereby waived and disapplied 30/06/2016
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1.46253
20 Oct 2015 AP01 Appointment of Mr Craig Rattray as a director on 14 October 2015
12 Aug 2015 TM01 Termination of appointment of Craig Taylor as a director on 6 April 2015
03 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 January 2015
  • GBP 1.46253
01 Jun 2015 SH02 Sub-division of shares on 23 December 2014