- Company Overview for COG INK NORTH LTD (08641181)
- Filing history for COG INK NORTH LTD (08641181)
- People for COG INK NORTH LTD (08641181)
- More for COG INK NORTH LTD (08641181)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2016 | DS01 | Application to strike the company off the register | |
20 Jan 2016 | CERTNM |
Company name changed cognitive ink LTD\certificate issued on 20/01/16
|
|
20 Jan 2016 | CONNOT | Change of name notice | |
27 Nov 2015 | AD01 | Registered office address changed from 7 Canon Close Oadby Leicestershire LE2 5RF to Thistle Down Barn Holcot Lane Sywell Northants Northamptonshire NN6 0BG on 27 November 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Karen Davison on 27 November 2015 | |
20 Oct 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
07 Jul 2015 | AD01 | Registered office address changed from 27 King Edward Road Abington Northampton NN1 5LY to 7 Canon Close Oadby Leicestershire LE2 5RF on 7 July 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Karen Davison on 7 July 2015 | |
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
12 Aug 2013 | CH01 | Director's details changed for Karen Davison on 7 August 2013 | |
12 Aug 2013 | AD01 | Registered office address changed from 27 King Edward Road Abingdon Northampton NN1 5LY England on 12 August 2013 | |
07 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-07
|