Advanced company searchLink opens in new window

COGENT NOMINEES LIMITED

Company number 01128442

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2017 DS01 Application to strike the company off the register
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
31 May 2017 CH01 Director's details changed for Gareth Edward Jones on 30 May 2017
04 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
25 Jul 2016 CH01 Director's details changed for Christopher Brian Pemberton on 1 July 2016
21 Jul 2016 CH04 Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016
14 Jul 2016 AD01 Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 14 July 2016
01 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
30 Sep 2015 AP01 Appointment of Gareth Edward Jones as a director on 27 August 2015
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Aug 2015 TM01 Termination of appointment of Ian Andrew Rae as a director on 11 June 2015
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jul 2014 TM01 Termination of appointment of Tina Wilkinson as a director
02 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
29 Nov 2013 CH01 Director's details changed for Christopher Brian Pemberton on 28 November 2013
28 Nov 2013 CH01 Director's details changed for Ian Andrew Rae on 28 November 2013
30 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
13 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010