About

Registered Number: 03417718
Date of Incorporation: 11/08/1997 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (5 years and 8 months ago)
Registered Address: 5 Raikeswood Drive, Skipton, North Yorkshire, BD23 1NA

 

Cognition Ltd was established in 1997, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Addy, John Joseph, Addy, Imogen Mary are listed as the directors of Cognition Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDY, John Joseph 11 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ADDY, Imogen Mary 11 August 1997 20 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 30 May 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 09 September 2002
RESOLUTIONS - N/A 21 December 2001
RESOLUTIONS - N/A 21 December 2001
AA - Annual Accounts 21 December 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1999
AA - Annual Accounts 02 December 1999
363s - Annual Return 30 September 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 28 August 1998
287 - Change in situation or address of Registered Office 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
287 - Change in situation or address of Registered Office 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
NEWINC - New incorporation documents 11 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.