Advanced company searchLink opens in new window

COGITALGROUP IP LIMITED

Company number 09448178

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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2021 DS01 Application to strike the company off the register
29 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
24 Feb 2021 AA01 Previous accounting period extended from 28 February 2020 to 30 June 2020
20 Feb 2021 AP01 Appointment of Mr Ian Edward Jarvis as a director on 29 January 2021
19 Feb 2021 TM01 Termination of appointment of Alyn Rhys North as a director on 17 June 2020
28 Apr 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
28 Apr 2020 AD01 Registered office address changed from 2 Babmaes Street (1st Floor) St. James London SW1Y 6HD England to 2nd Floor, Regis House King William Street London EC4R 9AN on 28 April 2020
20 Apr 2020 TM01 Termination of appointment of John Patrick Connolly as a director on 4 April 2020
20 Apr 2020 AP01 Appointment of Ms Dawn Marriott as a director on 4 April 2020
20 Apr 2020 MR05 All of the property or undertaking has been released and no longer forms part of charge 094481780001
05 Dec 2019 AA Accounts for a small company made up to 28 February 2019
06 Nov 2019 TM01 Termination of appointment of Andrew Ronald Land as a director on 1 October 2019
07 Oct 2019 MR05 All of the property or undertaking has been released from charge 094481780002
07 Oct 2019 MR05 All of the property or undertaking has been released from charge 094481780004
07 Oct 2019 MR05 All of the property or undertaking has been released from charge 094481780003
28 Jun 2019 MR01 Registration of charge 094481780004, created on 20 June 2019
04 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
04 Dec 2018 AA Accounts for a small company made up to 28 February 2018
16 Mar 2018 TM01 Termination of appointment of Matthew Joseph Rourke as a director on 12 March 2018
16 Mar 2018 AP01 Appointment of Mr Andrew Ronald Land as a director on 12 March 2018
26 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
01 Dec 2017 AA Full accounts made up to 28 February 2017
28 Nov 2017 MR01 Registration of charge 094481780003, created on 22 November 2017