- Company Overview for THE COOK'S CHOICE LIMITED (07361816)
- Filing history for THE COOK'S CHOICE LIMITED (07361816)
- People for THE COOK'S CHOICE LIMITED (07361816)
- More for THE COOK'S CHOICE LIMITED (07361816)
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
|
|
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
|
|
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
|