COGITO SERVICES LIMITED

Stirling House, 9 Burroughs Gardens Stirling House, 9 Burroughs Gardens, London, NW4 4AU, England
StatusDISSOLVED
Company No.08709332
CategoryPrivate Limited Company
Incorporated27 Sep 2013
Age10 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 3 months, 19 days

SUMMARY

COGITO SERVICES LIMITED is an dissolved private limited company with number 08709332. It was incorporated 10 years, 8 months, 8 days ago, on 27 September 2013 and it was dissolved 1 year, 3 months, 19 days ago, on 14 February 2023. The company address is Stirling House, 9 Burroughs Gardens Stirling House, 9 Burroughs Gardens, London, NW4 4AU, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parthvi Patel

Termination date: 2022-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Parthvi Patel

Notification date: 2022-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-15

Psc name: Sonali Patel

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Parthvi Patel

Appointment date: 2021-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonali Patel

Termination date: 2021-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sonali Patel

Appointment date: 2021-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2021

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-08

Psc name: Sonali Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saurabh Patel

Cessation date: 2020-12-08

Documents

View document PDF

Resolution

Date: 08 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-13

Psc name: Saurabh Patel

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-28

Officer name: Mr Saurabh Patel

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-28

Officer name: Frazer Paterson

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2017

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hiteksha Haria

Appointment date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Todd

Termination date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-07

New address: Stirling House, 9 Burroughs Gardens Hendon London NW4 4AU

Old address: 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 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: 28 Sep 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Frazer Paterson

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Todd

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 27 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GSL BUILDING SPECIALIST LTD

5 SHROPSHIRE CLOSE,MITCHAM,CR4 1XW

Number:11434596
Status:ACTIVE
Category:Private Limited Company

MADE IN ITALY NW1 LTD

46 NOVA ROAD,CROYDON,CR0 2TL

Number:10970743
Status:ACTIVE
Category:Private Limited Company

OPTIMAL GROUP HOLDINGS LTD

21 FORBES PLACE,PAISLEY,PA1 1UT

Number:SC499823
Status:ACTIVE
Category:Private Limited Company

RAINHILL PROPERTY CO. LTD

56 WARGRAVE ROAD,NEWTON-LE-WILLOWS,WA12 9QZ

Number:07989228
Status:ACTIVE
Category:Private Limited Company

ST MARY AUTO ENGINEERING LTD

LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE

Number:11166646
Status:ACTIVE
Category:Private Limited Company

SUNSHINES PRE-SCHOOL LTD

LLANFOIST FAWR PRIMARY SCHOOL SCHOOL WAY,ABERGAVENNY,NP7 9LS

Number:11472910
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