Advanced company searchLink opens in new window

PROCOGNIA LIMITED

Company number 04398973

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2012 SOAS(A) Voluntary strike-off action has been suspended
08 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2011 DS01 Application to strike the company off the register
12 Oct 2011 AA Group of companies' accounts made up to 31 December 2006
08 Jun 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-06-08
  • GBP 2,398,851.19
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1,721,455.65
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 29 June 2010
  • GBP 1,721,455.65
08 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2010 AD01 Registered office address changed from Unit 4 the Switchback Gardner Road Maidenhead Berkshire SL6 7RJ on 7 October 2010
02 Aug 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Dr Ronit Bendori on 20 March 2010
02 Aug 2010 CH03 Secretary's details changed for Christopher Lyddon on 20 March 2010
02 Aug 2010 CH01 Director's details changed for Amos Meir Goren on 20 March 2010
02 Aug 2010 CH01 Director's details changed for Jeffrey Dykan on 20 March 2010
07 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Apr 2010 AP01 Appointment of Mr Christopher Lyddon as a director
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2009 AR01 Annual return made up to 20 March 2009 with full list of shareholders
06 Oct 2009 TM01 Termination of appointment of Christopher Lyddon as a director