Advanced company searchLink opens in new window

COGENT PROPERTIES LIMITED

Company number 03724949

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)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2013 DS01 Application to strike the company off the register
27 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
14 Dec 2012 AA Total exemption small company accounts made up to 25 March 2012
29 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
29 Mar 2012 CH04 Secretary's details changed for Cetc (Nominees) Limited on 29 March 2012
29 Mar 2012 CH02 Director's details changed for Helicon (Directors) Limited on 29 March 2012
20 Feb 2012 AA Total exemption small company accounts made up to 25 March 2011
10 Mar 2011 AD01 Registered office address changed from Charles House 5-11 Regent Street St James's London SW1Y 4LR on 10 March 2011
10 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
10 Jan 2011 AA Accounts for a small company made up to 25 March 2010
10 Jan 2011 AD01 Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 10 January 2011
21 Jun 2010 CH04 Secretary's details changed for Cetc (Nominees) Limited on 1 June 2009
26 May 2010 AUD Auditor's resignation
26 Apr 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
21 Apr 2010 AD03 Register(s) moved to registered inspection location
20 Apr 2010 AD02 Register inspection address has been changed
27 Jan 2010 AA Accounts made up to 25 March 2009
09 Apr 2009 363a Return made up to 26/02/09; full list of members
20 Mar 2009 AA Accounts made up to 25 March 2008
06 Nov 2008 288a Director appointed stephen philip bakos logged form
21 Oct 2008 288a Director appointed stephen philip bakos