COGNANT LIMITED
Status | DISSOLVED |
Company No. | 06741214 |
Category | Private Limited Company |
Incorporated | 04 Nov 2008 |
Age | 15 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 month, 5 days |
SUMMARY
COGNANT LIMITED is an dissolved private limited company with number 06741214. It was incorporated 15 years, 6 months, 28 days ago, on 04 November 2008 and it was dissolved 3 years, 1 month, 5 days ago, on 27 April 2021. The company address is Unit 1 11 Eagle Parade, Buxton, SK17 6EQ, Derbyshire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Change person director company with change date
Date: 25 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-15
Officer name: Ms Amanda Goldston
Documents
Termination secretary company with name termination date
Date: 30 Aug 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-28
Officer name: Margaret Wolstenholme
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Certificate change of name company
Date: 05 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed style creations LIMITED\certificate issued on 05/09/13
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Appoint person secretary company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Margaret Wolstenholme
Documents
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Goldston
Documents
Change registered office address company with date old address
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-25
Old address: Flat 7 44 London Road Alderley Edge Cheshire SK9 7GP
Documents
Accounts with accounts type dormant
Date: 23 Dec 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Change registered office address company with date old address
Date: 14 Apr 2010
Action Date: 14 Apr 2010
Category: Address
Type: AD01
Old address: 44 Trafford Road Alderley Edge Cheshire SK9 7NN
Change date: 2010-04-14
Documents
Accounts with accounts type dormant
Date: 21 Jan 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Ms Amanda Goldston
Documents
Change person secretary company with change date
Date: 20 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Amanda Goldston
Change date: 2009-11-01
Documents
Change person secretary company with change date
Date: 20 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Amanda Goldston
Change date: 2009-11-01
Documents
Change registered office address company with date old address
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-14
Old address: South Street Alderly Edge Cheshire SK9 7ES
Documents
Some Companies
6 PARGETER CLOSE,BANBURY,OX17 2DS
Number: | 08711176 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11202900 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LECONFIELD AVENUE,LONDON,SW13 0LD
Number: | 08969340 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11787305 |
Status: | ACTIVE |
Category: | Private Limited Company |
19A NURSERY ROAD MERTON,LONDON,SW19 3BT
Number: | 10335072 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 TURVES ROAD CHEADLE HULME TURVES ROAD,CHEADLE,SK8 6AW
Number: | 11925398 |
Status: | ACTIVE |
Category: | Private Limited Company |