- Company Overview for COGNICIENT LIMITED (06157144)
- Filing history for COGNICIENT LIMITED (06157144)
- People for COGNICIENT LIMITED (06157144)
- Insolvency for COGNICIENT LIMITED (06157144)
- More for COGNICIENT LIMITED (06157144)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2013 | |
31 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2012 | |
06 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2011 | AD01 | Registered office address changed from 145 - 157 St John Street London EC1V 4PY England on 23 August 2011 | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Apr 2011 | AD01 | Registered office address changed from 117 Waterloo Road Waterloo Business Centre London SE1 8UL England on 28 April 2011 | |
14 Apr 2011 | AD01 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 14 April 2011 | |
07 Apr 2011 | AR01 |
Annual return made up to 13 March 2011 with full list of shareholders
Statement of capital on 2011-04-07
|
|
07 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
05 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
05 Apr 2010 | CH03 | Secretary's details changed for Mr Robert Philip Morris on 5 April 2010 | |
05 Apr 2010 | CH03 | Secretary's details changed for Mr Charles Howard Matthews on 5 April 2010 | |
05 Apr 2010 | CH01 | Director's details changed for Mr Robert Philip Morris on 5 April 2010 | |
05 Apr 2010 | CH01 | Director's details changed for Michael Page on 5 April 2010 | |
14 Apr 2009 | 288a | Director appointed mr robert philip morris | |
08 Apr 2009 | 363a | Return made up to 13/03/09; full list of members | |
08 Apr 2009 | 288a | Secretary appointed mr charles howard matthews | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Jun 2008 | 88(2) | Ad 25/06/08\gbp si 90@1=90\gbp ic 850/940\ | |
11 Apr 2008 | 363a | Return made up to 13/03/08; full list of members |