Advanced company searchLink opens in new window

COGNITION NETWORK LIMITED

Company number 06811513

Filter by category

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
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
  • GBP 3
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