COGNITION COMMUNICATIONS LTD

Cavendish House Cavendish House, Birmingham, B2 5PP
StatusDISSOLVED
Company No.06988453
CategoryPrivate Limited Company
Incorporated12 Aug 2009
Age14 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution14 Sep 2023
Years9 months, 2 days

SUMMARY

COGNITION COMMUNICATIONS LTD is an dissolved private limited company with number 06988453. It was incorporated 14 years, 10 months, 4 days ago, on 12 August 2009 and it was dissolved 9 months, 2 days ago, on 14 September 2023. The company address is Cavendish House Cavendish House, Birmingham, B2 5PP.



Company Fillings

Gazette dissolved liquidation

Date: 14 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 14 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 20 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 12 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-15

New address: Cavendish House 39-41 Waterloo Street Birmingham B2 5PP

Old address: Suite 401, 4th Floor Guildhall Buildings Navigation Street Birmingham West Midlands B2 4BT England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2020

Action Date: 08 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-08

Charge number: 069884530005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Harry Witcherley

Change date: 2019-06-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-26

Officer name: Mr Timothy Witcherley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 29 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-29

Charge number: 069884530004

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-28

Officer name: Neil Wadsworth

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Change account reference date company current extended

Date: 15 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: Suite 401 4th Floor Guildhall Buildings Navigation Street Birmingham B2 4BT

New address: Suite 401, 4th Floor Guildhall Buildings Navigation Street Birmingham West Midlands B2 4BT

Change date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

New address: Suite 401 4th Floor Guildhall Buildings Navigation Street Birmingham B2 4BT

Change date: 2018-05-22

Old address: 4a Dormer Place Leamington Spa Warwickshire CV32 5AE

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Houston

Termination date: 2017-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr Neil Wadsworth

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr John Berry

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-18

Officer name: Sarah Groves

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2014

Action Date: 23 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069884530003

Charge creation date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Groves

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Paul Jolly

Documents

View document PDF

Capital name of class of shares

Date: 04 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 11 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Houston

Change date: 2013-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Houston

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Blake

Documents

View document PDF

Legacy

Date: 15 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Hughes

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dawn Blake

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Witcherley

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 15 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 18/09/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy witcherley / 03/09/2009

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter hughes / 03/09/2009

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 16/09/2009 from 5-7 newbold street leamington spa warwickshire CV32 4HN

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 14/08/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed timothy witcherley

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed dawn blake

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed peter hughes

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john cowdry

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary london law secretarial LIMITED

Documents

View document PDF

Incorporation company

Date: 12 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMRA ACADEMY LIMITED

THE OLD COURT HOUSE,GRAYS,RM17 5DD

Number:11499850
Status:ACTIVE
Category:Private Limited Company

BETTER DRIVES SERVICES LIMITED

UNIT 55,DRIFFIELD,YO25 9DJ

Number:06772517
Status:ACTIVE
Category:Private Limited Company

CHAMBERSBURY BLAKELEY HOLDINGS LIMITED

ELLERD HOUSE,HARPENDEN,AL5 2EJ

Number:09787486
Status:ACTIVE
Category:Private Limited Company

INFINITY FIBRE NETWORKS LTD

ECKLAND LODGE BUSINESS PARK THE LINCOLN BUILDING,MARKET HARBOROUGH,LE16 8HB

Number:11422451
Status:ACTIVE
Category:Private Limited Company

SAPRYS CONSULTING (UK) LIMITED

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:10567295
Status:ACTIVE
Category:Private Limited Company

SHORE BEER COMPANY LIMITED

CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE

Number:SC559033
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source