Advanced company searchLink opens in new window

COGAP (MIDDLE EAST) LIMITED

Company number 06454224

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)
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
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
08 Apr 2011 AA Full accounts made up to 31 December 2010
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 Andrew Wylie on 30 April 2010
24 May 2010 AA Full accounts made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Andrew Wylie on 1 October 2009
26 Nov 2009 CH03 Secretary's details changed for Clive Leonard Franks on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Anthony Oliver Bickerstaff on 1 October 2009
21 Nov 2009 CH01 Director's details changed for Andrew Wylie on 1 October 2009
10 Nov 2009 AA Full accounts made up to 31 December 2008
13 Jan 2009 88(2) Capitals not rolled up
13 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2009 123 Gbp nc 100/1001\19/08/08
07 Jan 2009 363a Return made up to 07/01/09; full list of members
07 Jan 2009 287 Registered office changed on 07/01/2009 from costain house vanwall business park maidenhead berkshire SL6 4UB
07 Jan 2009 287 Registered office changed on 07/01/2009 from costain house nicholsons walk maidenhead berkshire SL6 1LN
14 Dec 2007 NEWINC Incorporation