COGNITIVENODE LIMITED
Status | DISSOLVED |
Company No. | 10273820 |
Category | Private Limited Company |
Incorporated | 12 Jul 2016 |
Age | 7 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2023 |
Years | 1 year, 2 months, 25 days |
SUMMARY
COGNITIVENODE LIMITED is an dissolved private limited company with number 10273820. It was incorporated 7 years, 10 months, 18 days ago, on 12 July 2016 and it was dissolved 1 year, 2 months, 25 days ago, on 05 March 2023. The company address is C/O Frost Group Limited Court House C/O Frost Group Limited Court House, Ashby De La Zouch, LE65 1BS, Leicestershire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Aug 2022
Action Date: 08 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jul 2021
Action Date: 08 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-08
Documents
Liquidation voluntary declaration of solvency
Date: 15 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
New address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS
Old address: 4 Jubilee Walk Calcot Reading Berkshire RG31 7BR
Change date: 2020-08-13
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company previous extended
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
New date: 2020-01-31
Made up date: 2019-07-31
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-28
Psc name: Nataraj Mavinahalli Basappa
Documents
Confirmation statement with updates
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Cessation of a person with significant control
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-28
Psc name: Poornima Padugur Kemparaju
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Change to a person with significant control
Date: 28 Dec 2018
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Nataraj Mavinahalli Basappa
Change date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-29
Psc name: Poornima Padugur Kemparaju
Documents
Change to a person with significant control
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-29
Psc name: Nataraj Mavinahalli Basappa
Documents
Confirmation statement with updates
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Change date: 2017-10-26
New address: 4 Jubilee Walk Calcot Reading Berkshire RG31 7BR
Documents
Capital allotment shares
Date: 27 Sep 2017
Action Date: 12 Sep 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-09-12
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 12 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-12
Psc name: Nataraj Mavinahalli Basappa
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Some Companies
FLAT 19 MACREADY HOUSE,LONDON,W1H 5LR
Number: | 10740945 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELESTA DESIGN & CONSTRUCTION LIMITED
1 1 BYNG PLACE,LONDON,WC1E 7LE
Number: | 08285983 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 HEPBURN HOUSE,LONDON,SE16 3DH
Number: | 11546818 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEESON MEDICAL SERVICES LIMITED
WILLIAMSON WEST,WITNEY,OX28 6EX
Number: | 09047942 |
Status: | ACTIVE |
Category: | Private Limited Company |
263 MAIDEN LANE,DARTFORD,DA1 4PL
Number: | 09441659 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRM OF TOWNHEAD OF GREENOCK FARM
TOWNHEAD OF GREENOCK FARM,AYRSHIRE,
Number: | SL004319 |
Status: | ACTIVE |
Category: | Limited Partnership |