Advanced company searchLink opens in new window

COG INK NORTH LTD

Company number 08641181

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)
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
  • RES15 ‐ Change company name resolution on 2016-01-07
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
  • GBP 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
  • GBP 10
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
  • GBP 10