Advanced company searchLink opens in new window

COGENT INNOVATION LTD

Company number 07888197

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2016 DS01 Application to strike the company off the register
12 May 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Apr 2016 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
30 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
17 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3
08 May 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
11 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
07 Jan 2013 AD01 Registered office address changed from 3Rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA United Kingdom on 7 January 2013
18 Apr 2012 AD01 Registered office address changed from 30 Cambrian Way Marshfield Cardiff South Glamorgan CF3 2WB Wales on 18 April 2012
18 Apr 2012 TM01 Termination of appointment of Jeffrey Parker as a director
18 Apr 2012 TM01 Termination of appointment of Tony Bagnall as a director
20 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)