Advanced company searchLink opens in new window

COGLOOP LIMITED

Company number 01469638

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2018 TM01 Termination of appointment of James Edward Mcauliffe as a director on 27 July 2018
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2018 DS01 Application to strike the company off the register
22 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
08 Nov 2017 AAMD Amended accounts for a dormant company made up to 31 December 2016
27 Oct 2017 AP01 Appointment of Terence Paul Davies as a director on 21 October 2017
24 Oct 2017 TM01 Termination of appointment of Robert Sinclair as a director on 21 October 2017
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
18 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
09 Sep 2015 AD01 Registered office address changed from Appletree Cottage Marshside Brancaster Kings Lynn Norfolk PE31 8AD to Administration Building Bristol Airport Limited Bristol BS48 3DY on 9 September 2015
27 Jul 2015 AP01 Appointment of James Edward Mcauliffe as a director on 22 May 2015
27 Jul 2015 AP01 Appointment of Robert Sinclair as a director on 22 May 2015
24 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
10 Jun 2015 TM01 Termination of appointment of Roger John Wreford as a director on 22 May 2015
10 Jun 2015 TM01 Termination of appointment of Sheila Boyd Marshall Andrew as a director on 22 May 2015
10 Jun 2015 TM02 Termination of appointment of Dominic John Yardley Wreford as a secretary on 22 May 2015
10 Jun 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
10 Jun 2015 TM01 Termination of appointment of Anthony Michael Wessely as a director on 22 May 2015
10 Jun 2015 TM01 Termination of appointment of David Alan Wessely as a director on 22 May 2015
10 Jun 2015 TM01 Termination of appointment of Brian Stephen Wessely as a director on 22 May 2015
07 May 2015 AA Total exemption full accounts made up to 31 July 2014
27 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100