Advanced company searchLink opens in new window

COGAP LIMITED

Company number 06454206

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2017 CH01 Director's details changed for Mr Anthony Oliver Bickerstaff on 29 September 2017
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2017 DS01 Application to strike the company off the register
16 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
27 May 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
15 May 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
27 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
14 Jun 2011 AP03 Appointment of Tracey Alison Wood as a secretary
14 Jun 2011 TM02 Termination of appointment of Clive Franks as a secretary
14 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Apr 2011 CC02 Notice of removal of restriction on the company's articles
11 Apr 2011 CC04 Statement of company's objects
11 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Mr Andrew Wyllie on 30 April 2010