- Company Overview for COGENT TECH LIMITED (10162986)
- Filing history for COGENT TECH LIMITED (10162986)
- People for COGENT TECH LIMITED (10162986)
- Insolvency for COGENT TECH LIMITED (10162986)
- More for COGENT TECH LIMITED (10162986)
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) |
---|---|---|---|
05 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2022 | AD01 | Registered office address changed from 22a Main Street G Arforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 8 September 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Martin John Deery as a director on 5 January 2022 | |
22 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2021 | |
25 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2020 | LIQ02 | Statement of affairs | |
10 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2020 | AD01 | Registered office address changed from 22a Main Street Garforth Leeds Yorkshire LS25 1AA England to 22a Main Street G Arforth Leeds LS25 1AA on 29 October 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR United Kingdom to 22a Main Street Garforth Leeds Yorkshire LS25 1AA on 26 October 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
14 Jun 2018 | AD01 | Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR on 14 June 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
07 Aug 2017 | CH01 | Director's details changed for Mr Martin John Deery on 7 August 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Mr Martin John Deery on 3 August 2017 | |
11 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Jul 2017 | PSC02 | Notification of Simtra Limited as a person with significant control on 1 July 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Martin John Deery as a director on 11 July 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Tracy Ann Clifford as a director on 11 July 2017 | |
11 Jul 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 11 July 2017 | |
10 Jul 2017 | PSC07 | Cessation of Tracy Clifford as a person with significant control on 1 July 2017 |