Advanced company searchLink opens in new window

IKOOKI LIMITED

Company number 04050680

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
19 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Feb 2022 LIQ MISC INSOLVENCY:Secretary of state's release of liquidator.
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 8 November 2021
17 Dec 2021 600 Appointment of a voluntary liquidator
17 Dec 2021 LIQ10 Removal of liquidator by court order
04 Nov 2021 LIQ MISC Insolvency:sec of state release of liq
12 Oct 2021 LIQ10 Removal of liquidator by court order
12 Oct 2021 600 Appointment of a voluntary liquidator
01 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 8 November 2020
10 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 8 November 2019
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 8 November 2018
30 Nov 2017 AD01 Registered office address changed from C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX to Price Bailey Llp Cowley Road Cambridge Business Park Cambridgeshire CB4 0WZ on 30 November 2017
27 Nov 2017 LIQ02 Statement of affairs
27 Nov 2017 600 Appointment of a voluntary liquidator
27 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-09
06 Oct 2017 TM02 Termination of appointment of Patricia Lowton as a secretary on 5 October 2017
02 Oct 2017 PSC04 Change of details for Mr John David Rutkin as a person with significant control on 15 July 2017
02 Oct 2017 CH01 Director's details changed for Mr John David Rutkin on 15 July 2017
02 Oct 2017 PSC04 Change of details for Mr John David Rutkin as a person with significant control on 6 April 2017
02 Oct 2017 PSC07 Cessation of Monique Alexis Notice as a person with significant control on 6 April 2017
15 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015