COGAN SERVICES LTD

Suite 114, Business First Business Centre Suite 114, Business First Business Centre, Liverpool, L24 9HJ, Merseyside, England
StatusDISSOLVED
Company No.10306005
CategoryPrivate Limited Company
Incorporated01 Aug 2016
Age7 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 3 months, 8 days

SUMMARY

COGAN SERVICES LTD is an dissolved private limited company with number 10306005. It was incorporated 7 years, 10 months, 1 day ago, on 01 August 2016 and it was dissolved 2 years, 3 months, 8 days ago, on 22 February 2022. The company address is Suite 114, Business First Business Centre Suite 114, Business First Business Centre, Liverpool, L24 9HJ, Merseyside, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-01

Psc name: Michael John Hall

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-01

Psc name: Greenview Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Hall

Notification date: 2019-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-17

Psc name: Stephanie Jane Burton

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-17

Officer name: Stephanie Jane Burton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Hall

Appointment date: 2019-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-13

Officer name: Stephanie Jane Burton

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephanie Jane Burton

Notification date: 2018-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Ann Triggs

Termination date: 2018-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-13

Psc name: Victoria Ann Triggs

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Ann Triggs

Appointment date: 2018-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-13

Psc name: Victoria Ann Triggs

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-13

Officer name: Stephen Thomas Skillicorn

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-13

Psc name: Stephen Thomas Skillicorn

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-04

Officer name: Michael John Hall

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-17

Officer name: Stephen Thomas Skillicorn

Documents

View document PDF

Incorporation company

Date: 01 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&A ORGANISATION LIMITED

62-64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:11196311
Status:ACTIVE
Category:Private Limited Company

CURIOSITY & CLARITY LTD

22 HOLYROOD CRESCENT,ST. ALBANS,AL1 2LS

Number:11725661
Status:ACTIVE
Category:Private Limited Company

ENGINEERING INSTALLATIONS (TEESSIDE) LIMITED

SKIPPERS LANE INDUSTRIAL ESTATE,,TS6 6HX

Number:00929483
Status:ACTIVE
Category:Private Limited Company

KINGSGATE DAVIDSON COMPANY LIMITED

TLC HOME CARE,EVESHAM,WR11 4DN

Number:10334380
Status:ACTIVE
Category:Private Limited Company

OAKMEAD AUDIOLOGY LIMITED

KIVULINI,SEVENOAKS,TN13 1TN

Number:09680611
Status:ACTIVE
Category:Private Limited Company

SCOTTISH AUTISM

HILTON HOUSE ALLOA BUSINESS PARK,ALLOA,FK10 3SA

Number:SC081123
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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