- Company Overview for COGNITIVE LEADERSHIP LTD (04399684)
- Filing history for COGNITIVE LEADERSHIP LTD (04399684)
- People for COGNITIVE LEADERSHIP LTD (04399684)
- Charges for COGNITIVE LEADERSHIP LTD (04399684)
- Insolvency for COGNITIVE LEADERSHIP LTD (04399684)
- More for COGNITIVE LEADERSHIP LTD (04399684)
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) |
---|---|---|---|
21 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2011 | |
18 Apr 2011 | AD01 | Registered office address changed from Unit 6 Castle Bridge Office Village Castle Marina Road Nottingham NG7 1TN on 18 April 2011 | |
11 Apr 2011 | AD01 | Registered office address changed from Regency House 21 the Ropewalk Nottingham NG1 5DU on 11 April 2011 | |
03 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2010 | |
12 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2010 | |
29 Apr 2009 | 4.20 | Statement of affairs with form 4.19 | |
29 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from suite 33 anglesey house anglesey road burton-on-trent staffordshire DE14 3NT | |
17 Mar 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
17 Mar 2009 | AA | Total exemption full accounts made up to 31 March 2007 | |
09 Mar 2009 | 288b | Appointment terminated secretary nicola leake | |
09 Mar 2009 | 288a | Secretary appointed david alexander | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from unit 4 kiln way swadlincote derbyshire DE11 8ED | |
12 May 2008 | 363a | Return made up to 20/03/08; full list of members | |
08 May 2007 | 363s |
Return made up to 20/03/07; full list of members
|
|
04 Apr 2007 | 395 | Particulars of mortgage/charge | |
03 Feb 2007 | 395 | Particulars of mortgage/charge | |
26 Jan 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
29 Mar 2006 | 363s | Return made up to 20/03/06; full list of members | |
02 Feb 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
22 Apr 2005 | 363s | Return made up to 20/03/05; full list of members | |
22 Dec 2004 | AA | Total exemption small company accounts made up to 31 March 2004 |