About

Registered Number: 04251958
Date of Incorporation: 13/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (9 years and 11 months ago)
Registered Address: Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY

 

Cocentric Solutions Ltd was registered on 13 July 2001 with its registered office in Kent, it has a status of "Dissolved". The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 13 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 27 July 2009
225 - Change of Accounting Reference Date 13 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 29 August 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 26 September 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 14 May 2003
225 - Change of Accounting Reference Date 16 January 2003
363s - Annual Return 27 July 2002
288b - Notice of resignation of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
287 - Change in situation or address of Registered Office 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
NEWINC - New incorporation documents 13 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.