Advanced company searchLink opens in new window

COGNETAS GP (DI) LIMITED

Company number 05136110

Filter by category

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2018 DS01 Application to strike the company off the register
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 24 May 2017 with updates
04 Jul 2017 PSC01 Notification of Andrew Roy Carre as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Patrick Louis Eisenchteter as a person with significant control on 6 April 2016
10 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
04 Nov 2015 AD01 Registered office address changed from C/O Ipes Ltd 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 4 November 2015
08 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
13 Nov 2014 AA Total exemption full accounts made up to 31 December 2013
07 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The annual accounts of the company for 31/12/13 be approved and any director be authorised to sign these accounts. The company secretary be instructed to file the annual accouns for 31/12/2013 at companies house. 20/10/2014
04 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
21 Nov 2013 AD01 Registered office address changed from First Floor 102 Jermyn Street London SW1Y 6EE United Kingdom on 21 November 2013
08 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2012 AP03 Appointment of Mr Patrick Eisenchteter as a secretary
27 Dec 2012 AP01 Appointment of Mr Patrick Eisenchteter as a director
27 Dec 2012 TM01 Termination of appointment of Anna Rainsford as a director