COGENERATION HOLDINGS LIMITED

06960146
7C PEMBRIDGE VILLAS LONDON ENGLAND W11 3EN

Documents

Documents
Date Category Description Pages
27 Dec 2023 accounts Annual Accounts 5 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
29 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Jan 2023 accounts Annual Accounts 21 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 accounts Amended Accounts 24 Buy now
01 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2022 officers Appointment of secretary (Mr. Numair Khan) 2 Buy now
15 Mar 2022 accounts Annual Accounts 24 Buy now
16 Feb 2022 officers Termination of appointment of secretary (Navaratnarajah Navendrha) 1 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2021 accounts Annual Accounts 53 Buy now
05 Jan 2021 resolution Resolution 3 Buy now
04 Jan 2021 officers Termination of appointment of director (Gino Butera) 1 Buy now
04 Jan 2021 officers Termination of appointment of director (Saidiwakar Santhanam) 1 Buy now
04 Jan 2021 officers Termination of appointment of director (Alexandre Savelli) 1 Buy now
14 Oct 2020 auditors Auditors Resignation Company 1 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 accounts Annual Accounts 52 Buy now
28 Feb 2020 mortgage Statement of satisfaction of a charge 7 Buy now
21 Oct 2019 officers Appointment of director (Mr Saidiwakar Santhanam) 2 Buy now
21 Oct 2019 officers Termination of appointment of director (Aditya Khilnani) 1 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 accounts Annual Accounts 48 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 officers Appointment of director (Mr Aditya Khilnani) 2 Buy now
10 Apr 2018 officers Termination of appointment of director (Rishi Chandra) 1 Buy now
20 Feb 2018 officers Appointment of director (Mr Gino Butera) 2 Buy now
20 Feb 2018 officers Termination of appointment of director (Stephen Hopkins) 1 Buy now
22 Dec 2017 accounts Annual Accounts 47 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2017 accounts Annual Accounts 51 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2016 officers Appointment of director (Mr Alexandre Savelli) 2 Buy now
04 Apr 2016 officers Termination of appointment of director (Andrew Peter Stone) 1 Buy now
22 Dec 2015 accounts Annual Accounts 33 Buy now
05 Oct 2015 annual-return Annual Return 7 Buy now
23 Apr 2015 miscellaneous Miscellaneous 1 Buy now
23 Apr 2015 auditors Auditors Resignation Company 1 Buy now
14 Apr 2015 miscellaneous Miscellaneous 1 Buy now
12 Nov 2014 officers Termination of appointment of secretary (Deepak Khilnani) 1 Buy now
12 Nov 2014 officers Appointment of secretary (Mr Navaratnarajah Navendrha) 2 Buy now
21 Oct 2014 accounts Annual Accounts 18 Buy now
13 Oct 2014 annual-return Annual Return 7 Buy now
13 Oct 2014 annual-return Annual Return 7 Buy now
23 Sep 2014 capital Return of Allotment of shares 3 Buy now
24 Dec 2013 accounts Annual Accounts 18 Buy now
19 Sep 2013 annual-return Annual Return 7 Buy now
22 Nov 2012 annual-return Annual Return 7 Buy now
22 Nov 2012 capital Return of Allotment of shares 3 Buy now
22 Nov 2012 capital Return of Allotment of shares 3 Buy now
02 Oct 2012 accounts Annual Accounts 19 Buy now
17 Aug 2012 annual-return Annual Return 7 Buy now
09 Aug 2012 capital Return of Allotment of shares 3 Buy now
27 Jul 2012 annual-return Annual Return 7 Buy now
23 Jul 2012 capital Return of Allotment of shares 3 Buy now
16 Jul 2012 annual-return Annual Return 7 Buy now
19 Jun 2012 capital Return of Allotment of shares 5 Buy now
19 Jun 2012 resolution Resolution 1 Buy now
30 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Dec 2011 officers Appointment of director (Mr Andrew Peter Stone) 2 Buy now
15 Dec 2011 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
11 Nov 2011 officers Termination of appointment of director (Paul Stohr) 1 Buy now
19 Sep 2011 accounts Annual Accounts 12 Buy now
31 Aug 2011 annual-return Annual Return 9 Buy now
30 Aug 2011 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
30 Aug 2011 officers Change of particulars for director (Mr Rishi Chandra) 2 Buy now
21 Apr 2011 accounts Annual Accounts 3 Buy now
13 Apr 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
25 Nov 2010 officers Termination of appointment of director 1 Buy now
24 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jul 2010 annual-return Annual Return 10 Buy now
29 Jun 2010 capital Return of Allotment of shares 5 Buy now
29 Jun 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Jun 2010 incorporation Memorandum Articles 19 Buy now
29 Jun 2010 resolution Resolution 2 Buy now
29 Jun 2010 officers Appointment of director (Paul Andrew Stohr) 3 Buy now
29 Jun 2010 officers Appointment of director (Stephen Hopkins) 3 Buy now
24 Jun 2010 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
20 Jan 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
13 Jul 2009 incorporation Incorporation Company 20 Buy now