Advanced company searchLink opens in new window

COOK AND FILLET LIMITED

Company number 08413985

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
13 Feb 2020 TM02 Termination of appointment of Joseph Evans as a secretary on 31 December 2019
13 Feb 2020 PSC07 Cessation of Joseph Oliver Evans as a person with significant control on 31 December 2019
30 Jul 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
22 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
07 Jan 2019 AA Total exemption full accounts made up to 1 April 2018
06 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
06 Mar 2018 PSC01 Notification of Joseph Oliver Evans as a person with significant control on 6 April 2016
06 Mar 2018 PSC01 Notification of Peter James Borg Neal as a person with significant control on 6 April 2016
27 Feb 2018 AA Total exemption full accounts made up to 2 April 2017
19 Dec 2017 AD02 Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
11 Jul 2017 CH01 Director's details changed for Mr Peter James Borg Neal on 11 March 2016
21 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
26 Jan 2017 AA Total exemption full accounts made up to 3 April 2016
12 Apr 2016 AD03 Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
11 Apr 2016 AD02 Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
11 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Jun 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
28 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014