- Company Overview for COGNISING LIMITED (08660779)
- Filing history for COGNISING LIMITED (08660779)
- People for COGNISING LIMITED (08660779)
- More for COGNISING LIMITED (08660779)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2022 | DS01 | Application to strike the company off the register | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jan 2022 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
10 May 2019 | CH01 | Director's details changed for Ms Joanna Jane Finnigan on 6 May 2019 | |
10 May 2019 | PSC04 | Change of details for Ms Joanna Jane Finnigan as a person with significant control on 6 May 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
06 Sep 2018 | PSC04 | Change of details for Ms Joanna Jane Finnigan as a person with significant control on 5 September 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Ms Joanna Jane Finnigan on 5 September 2018 | |
24 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
31 Aug 2017 | CH01 | Director's details changed for Ms Joanna Jane Finnigan on 1 June 2017 | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Apr 2017 | AD01 | Registered office address changed from Littlemead Hollingdon Leighton Buzzard England LU7 0DN to Victor Boorman & Co Europa House Goldstone Villas Hove Sussex BN3 3RQ on 24 April 2017 | |
30 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 22 August 2015
Statement of capital on 2015-09-16
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |