COGENIS LTD

C/O Horsfield Belgrave Place 8 C/O Horsfield Belgrave Place 8, Bury, BL9 0ED, Greater Manchester
StatusDISSOLVED
Company No.11494838
CategoryPrivate Limited Company
Incorporated01 Aug 2018
Age5 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution02 Jun 2022
Years2 years, 14 days

SUMMARY

COGENIS LTD is an dissolved private limited company with number 11494838. It was incorporated 5 years, 10 months, 15 days ago, on 01 August 2018 and it was dissolved 2 years, 14 days ago, on 02 June 2022. The company address is C/O Horsfield Belgrave Place 8 C/O Horsfield Belgrave Place 8, Bury, BL9 0ED, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 02 Mar 2022

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 20 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 28 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

Old address: Unit 2, Smithy Farm Chapel Lane Bruera Chester CH3 6EW England

New address: C/O Horsfield Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Ian Murdoch

Termination date: 2021-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2021

Action Date: 16 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-16

Psc name: Vladimir Sykora

Documents

View document PDF

Resolution

Date: 06 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-18

Capital : 13,642.86 GBP

Documents

View document PDF

Resolution

Date: 19 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH01

Capital : 13,285.72 GBP

Date: 2020-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Resolution

Date: 06 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-15

Psc name: Thomas David Williams

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2020

Action Date: 15 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-15

Capital : 12,857.15 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Ferns

Termination date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 10 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-03

Capital : 12,142.86 GBP

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-03

Psc name: Mr Vladimir Sykora

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-08-31

Documents

View document PDF

Capital alter shares subdivision

Date: 22 May 2019

Action Date: 09 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-09

Documents

View document PDF

Second filing capital allotment shares

Date: 14 May 2019

Action Date: 04 Oct 2018

Category: Capital

Type: RP04SH01

Capital : 10,000 GBP

Date: 2018-10-04

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Apr 2019

Action Date: 04 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-04

Capital : 10,176.78 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Apr 2019

Action Date: 04 Oct 2018

Category: Capital

Type: RP04SH01

Date: 2018-10-04

Capital : 10,000.00 GBP

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-05

Psc name: Mr Vladimir Sykora

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Capital : 11,071.43 GBP

Date: 2019-04-05

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2019-04-04

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2019

Action Date: 10 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-10

Capital : 10,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

New address: Unit 2, Smithy Farm Chapel Lane Bruera Chester CH3 6EW

Change date: 2019-03-19

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-10

Officer name: Mr Andrew John Ferns

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-10

Officer name: Mr Colin Ian Murdoch

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROKIYA LTD

RIVERMEAD HOUSE 7 LEWIS COURT,LEICESTER,LE19 1SD

Number:09094538
Status:LIQUIDATION
Category:Private Limited Company

EVENT MOVES LTD

CREST HOUSE,WEYBRIDGE,KT13 0LF

Number:09711174
Status:ACTIVE
Category:Private Limited Company

MICHAEL BARCLAY SERVICES LIMITED

CHRONICLE HOUSE,LONDON,EC4Y 1HY

Number:03153712
Status:ACTIVE
Category:Private Limited Company

PATIENTS DIRECT LTD.

3 TODD CAMPUS,ACRE ROAD,G20 0XA

Number:SC295890
Status:ACTIVE
Category:Private Limited Company

RHINOCRAFT FURNITURE LIMITED

BELMONT HOUSE,CRAWLEY,RH10 1JA

Number:03242114
Status:ACTIVE
Category:Private Limited Company

THE BECKWOOD PUB LIMITED

29 CAMBRIDGE AVENUE,SCUNTHORPE,DN16 3PH

Number:10554049
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