- Company Overview for COOKING VINYL HOLDINGS LIMITED (07179053)
- Filing history for COOKING VINYL HOLDINGS LIMITED (07179053)
- People for COOKING VINYL HOLDINGS LIMITED (07179053)
- Insolvency for COOKING VINYL HOLDINGS LIMITED (07179053)
- More for COOKING VINYL HOLDINGS LIMITED (07179053)
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) |
---|---|---|---|
14 Oct 2024 | LIQ01 | Declaration of solvency | |
02 Oct 2024 | AD01 | Registered office address changed from Camden Gateway 349 Royal College Street London NW1 9QS England to 3 Field Court Grays Inn London WC1R 5EF on 2 October 2024 | |
02 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Apr 2022 | AD01 | Registered office address changed from 12 - 13 Swainson Road London W3 7XB England to Camden Gateway 349 Royal College Street London NW1 9QS on 28 April 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
02 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
06 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
24 Dec 2019 | PSC04 | Change of details for Mr Martin Goldschmidt as a person with significant control on 6 April 2016 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Sep 2019 | AA01 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 | |
02 Aug 2019 | TM01 | Termination of appointment of Raymond Boxer George Bush as a director on 27 June 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
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 | |
01 Oct 2018 | AD01 | Registered office address changed from 12-13 Swainson Road Acton 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 28 December 2017 to 27 December 2017 | |
09 Mar 2018 | AA | Group of companies' accounts made up to 31 December 2016 |