Advanced company searchLink opens in new window

COGN8 CONSULTING LIMITED

Company number 07584350

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2016 DS01 Application to strike the company off the register
15 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2015 CH01 Director's details changed for Mr Steven Derek Esom on 22 December 2014
05 Jan 2015 AD01 Registered office address changed from 4 Leathermarket Street London SE1 3HN to C/O C/O Product Chain Ltd Danehill Lower Earley Reading Berkshire RG6 4UP on 5 January 2015
22 Dec 2014 TM01 Termination of appointment of Sara Ann Pearson as a director on 22 December 2014
22 Dec 2014 TM02 Termination of appointment of Malcolm Gunton as a secretary on 22 December 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
07 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
09 Mar 2012 TM01 Termination of appointment of Joseph Falter as a director
30 Mar 2011 NEWINC Incorporation