- Company Overview for COOKING VINYL PUBLISHING LIMITED (06430246)
- Filing history for COOKING VINYL PUBLISHING LIMITED (06430246)
- People for COOKING VINYL PUBLISHING LIMITED (06430246)
- More for COOKING VINYL PUBLISHING LIMITED (06430246)
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) |
---|---|---|---|
06 Dec 2018 | AP03 | Appointment of Mr Raymond Boxer George Bush as a secretary on 1 January 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 12 - 13 Swainson Road London W3 7XB on 30 November 2018 | |
30 Nov 2018 | TM02 | Termination of appointment of Martin Goldschmidt as a secretary on 1 January 2018 | |
01 Oct 2018 | CH03 | Secretary's details changed for Mr Martin Goldschmidt on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Martin Goldschmidt on 1 October 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 12 - 13 Swainson Road London W3 7XB to 303 the Pill Box 115 Coventry Road London E2 6GG on 1 October 2018 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
22 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
24 Oct 2017 | TM01 | Termination of appointment of Paul Kinder as a director on 1 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of James Paul White as a director on 20 September 2017 | |
10 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 Nov 2016 | CS01 | 19/11/16 Statement of Capital gbp 100 | |
09 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
24 Aug 2016 | AP01 | Appointment of Mr James Paul White as a director on 24 August 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
03 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
19 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
28 Aug 2012 | TM01 | Termination of appointment of Robert Collins as a director | |
02 May 2012 | AD01 | Registered office address changed from 10 Allied Way Acton London W3 0RQ on 2 May 2012 |