Advanced company searchLink opens in new window

COOKING SIDEWAYS LIMITED

Company number 06491750

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2014 AD01 Registered office address changed from 1st Floor, Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Sep 2014 DS01 Application to strike the company off the register
04 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
14 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
13 Apr 2011 CH01 Director's details changed for Laura Wendy Santin on 1 April 2011
04 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
09 Nov 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
23 Mar 2010 AA Total exemption full accounts made up to 30 September 2009
22 Mar 2010 TM01 Termination of appointment of Margaret Santin as a director
01 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Margaret Santin on 1 October 2009
30 Nov 2009 CH01 Director's details changed for Laura Wendy Santin on 1 October 2009
30 Nov 2009 CH03 Secretary's details changed for Laura Wendy Santin on 1 October 2009
09 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
03 Mar 2009 363a Return made up to 04/02/09; full list of members
09 Dec 2008 225 Accounting reference date shortened from 28/02/2009 to 30/09/2008
18 Jun 2008 CERTNM Company name changed the high priestess LIMITED\certificate issued on 19/06/08
05 Feb 2008 288b Secretary resigned