Advanced company searchLink opens in new window

I COOK PRO LTD

Company number 08140076

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)
15 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 22 May 2017
09 Jun 2016 4.20 Statement of affairs with form 4.19
09 Jun 2016 600 Appointment of a voluntary liquidator
09 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-23
16 May 2016 AD01 Registered office address changed from The Studio Birch Drive Bradwell Village Nr Burford Oxon OX18 4XH to 1st Floor 26-28 Bedford Row London WC1R 4HE on 16 May 2016
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
22 Oct 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
16 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Jul 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
15 Jul 2014 AA Accounts for a dormant company made up to 31 July 2013
15 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
12 Jul 2012 NEWINC Incorporation