Advanced company searchLink opens in new window

COGRESS 203 WILLESDEN LANE LIMITED

Company number 09607630

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Dec 2021 AP01 Appointment of Mr Steven John Blackmore as a director on 9 December 2021
10 Dec 2021 TM01 Termination of appointment of Tal Orly as a director on 9 December 2021
27 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 AA Accounts for a dormant company made up to 31 December 2019
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2020 CS01 Confirmation statement made on 26 May 2020 with updates
03 Jul 2019 AA Micro company accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
08 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
10 Apr 2018 AA Micro company accounts made up to 31 December 2017
30 Oct 2017 AA Micro company accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 182,000
07 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 Sep 2016 RP04AR01 Second filing of the annual return made up to 26 May 2016
20 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-20
  • GBP 100

Statement of capital on 2016-09-05
  • GBP 182,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2016
18 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
05 Jan 2016 CH01 Director's details changed for Mr Tal Orly on 7 December 2015
08 Jun 2015 AD01 Registered office address changed from C/O Fox Sharer 5 Broadbent Close London N6 5JW United Kingdom to 5 Broadbent Close Highgate London N6 5JW on 8 June 2015