COG RESOURCES LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 28 ELY PLACE 3RD FLOOR LONDON EC1N 6TD

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/12/1529 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/12/1430 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/01/142 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEN FLODIN

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MRS PHYLLIS ANNE FLODIN-TAMM

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR JOHN GREGER STENSSON FLODIN

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES FLODIN

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 COMPANY NAME CHANGED CARBON OFFSET GIFTS LIMITED CERTIFICATE ISSUED ON 03/07/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/01/123 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FLODIN

View Document

05/01/105 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHARLES JOHN STEN FLODIN

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN FLODIN

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEN LENHARD FLODIN / 28/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGOR STENSON FLODIN / 28/12/2009

View Document

19/02/0919 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED MAYFORM LIMITED CERTIFICATE ISSUED ON 12/02/09

View Document

05/02/095 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 11 MOUNT ROW LONDON W1K 3RQ

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 35 KINGSWOOD ROAD SHORTLANDS BROMLEY KENT BR2 0HG

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 28/12/99; NO CHANGE OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/02/005 February 2000 ALTERMEMORANDUM19/01/00

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 REGISTERED OFFICE CHANGED ON 13/03/92 FROM: 5 CHANCTONBURY CLOSE LONDON SEG 3PQ

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/06/8630 June 1986 REGISTERED OFFICE CHANGED ON 30/06/86 FROM: JUSTIN HOUSE 6 WEST STREET BROMLEY KENT

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/08/8315 August 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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