COGNETAS FUND ADMIN LIMITED: Filings
Overview
Company Name | COGNETAS FUND ADMIN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06304619 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for COGNETAS FUND ADMIN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 06, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from 12 Arthur Street London EC4R 9AB United Kingdom on Mar 01, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon Antony Morter as a director on Dec 07, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 06, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mrs Anna Louise Rainsford as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mrs Anna Louise Rainsford as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Brown as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Brown as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Cognetas Llp, Paternoster House, 65 st Paul's Churchyard London EC4M 8AB on Jun 28, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jul 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 3 pages | AA | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Certificate of change of name Company name changed egx midco LIMITED\certificate issued on 15/01/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Charles St. John as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Antony Morter as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon David Brown as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Johannes Meran as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0