COGRESS CF BRIGHTON LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
18/12/2418 December 2024 | Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to 188 Brent Street Hendon London NW4 1BE on 2024-12-18 |
18/12/2418 December 2024 | Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18 |
26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
17/08/2417 August 2024 | Termination of appointment of Steven John Blackmore as a director on 2024-08-06 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with updates |
26/01/2426 January 2024 | Accounts for a dormant company made up to 2022-12-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-08-01 with updates |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/12/2227 December 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Micro company accounts made up to 2020-12-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-01 with updates |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/10/2031 October 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2018 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
20/10/2020 October 2020 | 02/08/17 STATEMENT OF CAPITAL GBP 82510 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/01/192 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108965730001 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
20/09/1720 September 2017 | CURREXT FROM 31/08/2018 TO 31/12/2018 |
02/08/172 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COGRESS CF BRIGHTON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company