COGMOTIVE LTD

Woodlands Grange Woodlands Lane Woodlands Grange Woodlands Lane, Bristol, BS32 4JY, England
StatusDISSOLVED
Company No.08148368
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age11 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 25 days

SUMMARY

COGMOTIVE LTD is an dissolved private limited company with number 08148368. It was incorporated 11 years, 10 months, 30 days ago, on 18 July 2012 and it was dissolved 3 years, 2 months, 25 days ago, on 23 March 2021. The company address is Woodlands Grange Woodlands Lane Woodlands Grange Woodlands Lane, Bristol, BS32 4JY, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Christopher Williams

Termination date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Haque

Appointment date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Mr Aiden Lyne

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Fisker Madsen

Termination date: 2020-11-02

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 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: 14 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Daniel Neil Ronald Clark

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-17

Officer name: Mr Nigel Christopher Williams

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Parker

Termination date: 2017-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2017

Action Date: 04 Nov 2017

Category: Address

Type: AD01

New address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY

Old address: 20 Ropemaker Street London EC2Y 9AR England

Change date: 2017-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-11

Officer name: Mr Peter Anthony Parker

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2017

Action Date: 10 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Alan Rose

Cessation date: 2016-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Neil Ronald Clark

Appointment date: 2017-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-11

Officer name: Daniel Alan Rose

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Marc Byrne

Termination date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chairman Thomas Fisker Madsen

Appointment date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-18

Old address: 14-22 Elder Street London E1 6BT

New address: 20 Ropemaker Street London EC2Y 9AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2015

Action Date: 07 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-07

Old address: Suite 961 Kemp House 152-160 City Road London EC1V 2NX

New address: 14-22 Elder Street London E1 6BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Aug 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Change sail address company

Date: 13 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-25

Old address: 2 Kelburne Close Winnersh RG41 5JG England

Documents

View document PDF

Incorporation company

Date: 18 Jul 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BENJI & CO INTERNATIONAL LIMITED

UNIT 1 HUNTERS BUILDING COTTONS,LONDON,EC2A 3AH

Number:11394328
Status:ACTIVE
Category:Private Limited Company

CAMBIKES LIMITED

33 PETERSFIELD,CAMBRIDGE,CB1 1BB

Number:11524061
Status:ACTIVE
Category:Private Limited Company

FUEL BUILD & MAINTENANCE LTD

UNIT 7 ELLESMERE BUSINESS PARK,NOTTINGHAM,NG5 1DX

Number:11217954
Status:ACTIVE
Category:Private Limited Company

KAISER COBY LIMITED

SUITE 18 EALING HOUSE,LONDON,W5 3HJ

Number:11931276
Status:ACTIVE
Category:Private Limited Company

SCORTON STEAM LTD

SLEANEND FARM HIGHER LANE,PRESTON,PR3 1BE

Number:08061300
Status:ACTIVE
Category:Private Limited Company

THREEWAYS MANUFACTURING LIMITED

UNIT 2A,WHITBY,YO22 4LX

Number:04439254
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