- Company Overview for COOKSBRIDGE PROJECTS LIMITED (07295591)
- Filing history for COOKSBRIDGE PROJECTS LIMITED (07295591)
- People for COOKSBRIDGE PROJECTS LIMITED (07295591)
- More for COOKSBRIDGE PROJECTS LIMITED (07295591)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2018 | DS01 | Application to strike the company off the register | |
22 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 28 February 2018 | |
06 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Helen Joanne Hanna as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Edwin Stanley Carnell as a person with significant control on 6 April 2016 | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
28 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
24 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
07 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
14 Jun 2012 | CH01 | Director's details changed for Mr Edwin Stanley Carnell on 26 March 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 14 June 2012 | |
11 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 August 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
25 Jun 2010 | NEWINC |
Incorporation
|