RED COG LTD
Company Documents
Date | Description |
---|---|
19/11/1919 November 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/11/196 November 2019 | APPLICATION FOR STRIKING-OFF |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/06/1625 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/01/162 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/12/1430 December 2014 | REGISTERED OFFICE CHANGED ON 30/12/2014 FROM ALMOND HOUSE GRANGE STREET CLIFTON BEDFORDSHIRE SG17 5EW |
30/12/1430 December 2014 | Annual return made up to 30 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/10/1111 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
30/12/1030 December 2010 | 31/10/10 TOTAL EXEMPTION FULL |
20/10/1020 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
22/07/1022 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
01/07/101 July 2010 | SECRETARY APPOINTED MR MICHAEL MANNION |
30/06/1030 June 2010 | APPOINTMENT TERMINATED, SECRETARY JON READE |
07/10/097 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAMON MANNION / 03/10/2009 |
18/09/0918 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
09/10/089 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
10/10/0710 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
10/10/0610 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
12/01/0612 January 2006 | SECRETARY'S PARTICULARS CHANGED |
07/10/057 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
09/10/039 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
09/10/029 October 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
10/06/0210 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
29/10/0129 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
10/10/0110 October 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
11/05/0111 May 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
25/10/0025 October 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
19/09/0019 September 2000 | REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 19 PADDOCK LANE STRATFORD UPON AVON WARWICKSHIRE CV37 9JE |
17/11/9917 November 1999 | NEW SECRETARY APPOINTED |
17/11/9917 November 1999 | NEW DIRECTOR APPOINTED |
13/10/9913 October 1999 | REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
13/10/9913 October 1999 | SECRETARY RESIGNED |
13/10/9913 October 1999 | DIRECTOR RESIGNED |
07/10/997 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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