- Company Overview for COOKEQUIP LTD (05379990)
- Filing history for COOKEQUIP LTD (05379990)
- People for COOKEQUIP LTD (05379990)
- More for COOKEQUIP LTD (05379990)
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) |
---|---|---|---|
07 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2024 | DS01 | Application to strike the company off the register | |
21 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
09 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
17 Jul 2019 | AP01 | Appointment of Miss Samantha Anne Husselbury as a director on 17 July 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
24 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
12 Mar 2014 | AD01 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 12 March 2014 | |
12 Mar 2014 | TM01 | Termination of appointment of Lloyd Koch as a director |