-
COGNISCENCE LIMITED - SELSLEY HOUSE, WESTHORPE, SIBBERTOFT, LEICESTERSHIRE, United Kingdom
Company Information
- Company registration number
- 06994282
- Country
- United Kingdom
- Registered Address
- SELSLEY HOUSE
- WESTHORPE
- SIBBERTOFT
- LEICESTERSHIRE
- LE16 9UL SELSLEY HOUSE, WESTHORPE, SIBBERTOFT, LEICESTERSHIRE, LE16 9UL UK
Management
- Managing Directors
- CHRISTINE ANNE KERSHAW
- GRAHAM ANTHONY KERSHAW
- GRAHAM ANTHONY KERSHAW
- Company secretaries
- GRAHAM ANTHONY KERSHAW
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2009-08-19
- Dissolved on
- 2014-12-09
- SIC/NACE
- 70229 - Management consultancy activities other than financial management
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Previous Names
- G. KERSHAW LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2014-02-28
- Last Return Made Up To:
- 2012-08-19
-
COGNISCENCE LIMITED Company Description
- COGNISCENCE LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06994282. It was registered 2009-08-19. It was previously called G. KERSHAW LIMITED. It has declared SIC or NACE codes as "70229 - Management consultancy activities other than financial management". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-08-19.It can be contacted at Selsley House .
Get COGNISCENCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cogniscence Limited - SELSLEY HOUSE, WESTHORPE, SIBBERTOFT, LEICESTERSHIRE, United Kingdom
- 2009-08-19
Did you know? kompany provides original and official company documents for COGNISCENCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2014-12-09) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2014-08-14) - DS01
-
28/02/14 TOTAL EXEMPTION SMALL (2014-08-13) - AA
-
PREVEXT FROM 31/08/2013 TO 28/02/2014 (2014-05-21) - AA01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-08-26) - GAZ1(A)
keyboard_arrow_right 2013
-
19/08/13 FULL LIST (2013-10-01) - AR01
-
31/08/12 TOTAL EXEMPTION SMALL (2013-05-14) - AA
keyboard_arrow_right 2012
-
19/08/12 FULL LIST (2012-09-21) - AR01
-
31/08/11 TOTAL EXEMPTION SMALL (2012-04-17) - AA
keyboard_arrow_right 2011
-
19/08/11 FULL LIST (2011-10-03) - AR01
-
31/08/10 TOTAL EXEMPTION SMALL (2011-05-20) - AA
keyboard_arrow_right 2010
-
19/08/10 FULL LIST (2010-08-24) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE KERSHAW / 19/08/2010 (2010-08-23) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ANTHONY KERSHAW / 19/08/2010 (2010-08-23) - CH03
-
COMPANY NAME CHANGED G. KERSHAW LIMITED (2010-02-08) - CERTNM
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2010-02-08) - CONNOT
-
01/01/10 STATEMENT OF CAPITAL GBP 10 (2010-01-28) - SH01
-
DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY KERSHAW / 19/08/2010 (2010-08-23) - CH01
keyboard_arrow_right 2009
-
DIRECTOR AND SECRETARY APPOINTED GRAHAM ANTHONY KERSHAW (2009-08-25) - 288a
-
DIRECTOR APPOINTED CHRISTINE ANNE KERSHAW (2009-08-25) - 288a
-
APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN (2009-08-19) - 288b
-
APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED (2009-08-19) - 288b
-
INCORPORATION DOCUMENTS (2009-08-19) - NEWINC