- 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) |
---|---|---|---|
07 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 | |
20 Dec 2017 | AP01 | Appointment of Mr Raymond Boxer George Bush as a director on 19 December 2017 | |
26 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
26 Sep 2017 | TM01 | Termination of appointment of James Paul White as a director on 20 September 2017 | |
04 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 1 June 2017
|
|
04 Jul 2017 | SH03 | Purchase of own shares. | |
07 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
07 Nov 2016 | CH01 | Director's details changed for Mr Martin Goldschmidt on 7 November 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Michael Alan Chadwick as a director on 11 October 2016 | |
30 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
01 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
11 Dec 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
04 Nov 2015 | AP01 | Appointment of Mr James Paul White as a director on 4 November 2015 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
30 Mar 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
30 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
02 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
08 May 2012 | AD01 | Registered office address changed from Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA United Kingdom on 8 May 2012 |