- Company Overview for COGNITION NETWORK LIMITED (06811513)
- Filing history for COGNITION NETWORK LIMITED (06811513)
- People for COGNITION NETWORK LIMITED (06811513)
- More for COGNITION NETWORK LIMITED (06811513)
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 | |
08 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2012 | DS01 | Application to strike the company off the register | |
16 Feb 2012 | AR01 |
Annual return made up to 5 February 2012 with full list of shareholders
Statement of capital on 2012-02-16
|
|
16 Feb 2012 | CH01 | Director's details changed for Leonard Atess Wilson on 5 February 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Mr Alan Bassett on 5 February 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Mr Duncan James Bradbury on 5 February 2012 | |
23 Nov 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 July 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
13 May 2009 | 288a | Director appointed duncan james bradbury | |
13 May 2009 | 288a | Director appointed leonard atess wilson | |
13 May 2009 | 288c | Director's Change of Particulars / alan bassett / 30/04/2009 / HouseName/Number was: , now: 67; Street was: 1 fescue close, now: water avens way; Post Town was: stockton on tees, now: stockton-on-tees; Region was: , now: cleveland; Post Code was: TS18 3UA, now: TS18 3UN | |
13 May 2009 | 88(2) | Ad 30/04/09 gbp si 2@1=2 gbp ic 1/3 | |
05 Feb 2009 | NEWINC | Incorporation |