Advanced company searchLink opens in new window

CRAFTY KIDS COOK CLUB LTD

Company number 08199486

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
21 May 2018 AA Micro company accounts made up to 3 September 2017
29 Mar 2018 CS01 Confirmation statement made on 3 September 2017 with no updates
23 Feb 2018 PSC07 Cessation of Jason Oliver Jude Benham as a person with significant control on 12 January 2018
15 Jan 2018 TM01 Termination of appointment of Jason Oliver Jude Benham as a director on 12 January 2018
08 Jan 2018 AA Micro company accounts made up to 3 September 2016
05 Apr 2017 CS01 Confirmation statement made on 3 September 2016 with updates
31 Oct 2016 AD01 Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ to 4 Queensway Brighton East Sussex BN2 0FA on 31 October 2016
07 Sep 2016 AA Micro company accounts made up to 3 September 2015
10 Dec 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
08 Oct 2015 AA Total exemption small company accounts made up to 3 September 2014
22 Sep 2015 AD01 Registered office address changed from 47 Shanklin Road Brighton BN2 3LP to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 22 September 2015
09 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
10 Sep 2014 TM01 Termination of appointment of Clare Elizabeth Rainey as a director on 3 September 2014
10 Sep 2014 AP01 Appointment of Mr Jason Oliver Jude Benham as a director on 3 September 2014
10 Sep 2014 TM01 Termination of appointment of Clare Elise Connelly as a director on 3 September 2014
10 Sep 2014 AD01 Registered office address changed from 34 Queens Park Terrace Brighton BN2 9YA United Kingdom to 47 Shanklin Road Brighton BN2 3LP on 10 September 2014
21 Aug 2014 AA01 Current accounting period shortened from 30 September 2014 to 3 September 2014
23 Jun 2014 AAMD Amended accounts made up to 30 September 2013
22 May 2014 AA Micro company accounts made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2