Advanced company searchLink opens in new window

COGNISCENCE LIMITED

Company number 06994282

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)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2014 DS01 Application to strike the company off the register
13 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
21 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 28 February 2014
01 Oct 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
14 May 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
17 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
03 Oct 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
20 May 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Graham Anthony Kershaw on 19 August 2010
23 Aug 2010 CH01 Director's details changed for Christine Anne Kershaw on 19 August 2010
23 Aug 2010 CH03 Secretary's details changed for Graham Anthony Kershaw on 19 August 2010
08 Feb 2010 CERTNM Company name changed G. kershaw LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-01-05
08 Feb 2010 CONNOT Change of name notice
28 Jan 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 10
25 Aug 2009 288a Director and secretary appointed graham anthony kershaw
25 Aug 2009 288a Director appointed christine anne kershaw
19 Aug 2009 288b Appointment terminated director john wildman
19 Aug 2009 288b Appointment terminated secretary sameday company services LIMITED
19 Aug 2009 NEWINC Incorporation