Advanced company searchLink opens in new window

THE COOK'S CHOICE LIMITED

Company number 07361816

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2014 DS01 Application to strike the company off the register
10 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
28 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Feb 2013 CERTNM Company name changed insight information london LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
06 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
27 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
04 Sep 2010 AP01 Appointment of Mr David Alfred Samson as a director
03 Sep 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 September 2010
02 Sep 2010 TM01 Termination of appointment of Graham Cowan as a director
01 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)