Advanced company searchLink opens in new window

COGN8 LIMITED

Company number 06851621

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2017 DS01 Application to strike the company off the register
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2016 MR04 Satisfaction of charge 1 in full
17 Aug 2016 MR04 Satisfaction of charge 4 in full
17 Aug 2016 MR04 Satisfaction of charge 5 in full
17 Aug 2016 MR04 Satisfaction of charge 2 in full
13 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
25 Mar 2013 CH01 Director's details changed for Mrs Sara Ann Pearson on 1 January 2012
25 Mar 2013 CH01 Director's details changed for Mrs Sara Ann Pearson on 1 December 2012
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
19 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
02 Mar 2012 AP01 Appointment of Chloe Mason - Pearson as a director
24 Feb 2012 TM01 Termination of appointment of Steven Esom as a director
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4