About

Registered Number: 04251958
Date of Incorporation: 13/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY

 

Cocentric Solutions Ltd was setup in 2001, it's status at Companies House is "Dissolved". There are no directors listed for this organisation at Companies House.

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.