COGNITIVENODE LIMITED

C/O Frost Group Limited Court House C/O Frost Group Limited Court House, Ashby De La Zouch, LE65 1BS, Leicestershire
StatusDISSOLVED
Company No.10273820
CategoryPrivate Limited Company
Incorporated12 Jul 2016
Age7 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution05 Mar 2023
Years1 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

Gazette dissolved liquidation

Date: 05 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 12 Sep 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-09-12

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMLM LONDON LIMITED

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

CREATIVE AA EVENTS LIMITED

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

HISMEAL LIMITED

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

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