- Company Overview for COGNETAS GP (DI) LIMITED (05136110)
- Filing history for COGNETAS GP (DI) LIMITED (05136110)
- People for COGNETAS GP (DI) LIMITED (05136110)
- More for COGNETAS GP (DI) LIMITED (05136110)
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
|
|
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
|
|
13 Nov 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |