- Company Overview for COLSTOUN COOKERY SCHOOL LTD (08132531)
- Filing history for COLSTOUN COOKERY SCHOOL LTD (08132531)
- People for COLSTOUN COOKERY SCHOOL LTD (08132531)
- More for COLSTOUN COOKERY SCHOOL LTD (08132531)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2019 | DS01 | Application to strike the company off the register | |
01 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jan 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
01 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
09 May 2016 | AD01 | Registered office address changed from 8 Castello Avenue London SW15 6EA to 2 Ackmar Road London SW6 4UP on 9 May 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | TM01 | Termination of appointment of Charles Frederick Macnamara as a director on 1 May 2014 | |
06 May 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
27 Nov 2012 | AP01 | Appointment of Mr Cameron Lyndsay Sinclair-Parry as a director | |
27 Nov 2012 | TM01 | Termination of appointment of Cameron Sinclair-Parry as a director | |
06 Nov 2012 | AP01 | Appointment of Mr Cameron Lyndsay Sinclair-Parry as a director | |
05 Nov 2012 | TM01 | Termination of appointment of Cameron Sinclair-Parry as a director | |
23 Oct 2012 | CH01 | Director's details changed for Mr Cameron Lyndsay Sinclair-Parry on 23 October 2012 | |
10 Oct 2012 | CH01 | Director's details changed for Mr Cameron Sinclair-Parry on 10 October 2012 | |
10 Oct 2012 | CH01 | Director's details changed for Mr Freddy Mcnamara on 10 October 2012 |