- Company Overview for COOKIE CAPITAL LIMITED (08592428)
- Filing history for COOKIE CAPITAL LIMITED (08592428)
- People for COOKIE CAPITAL LIMITED (08592428)
- More for COOKIE CAPITAL LIMITED (08592428)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2016 | DS01 | Application to strike the company off the register | |
25 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
02 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
28 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 5 September 2013
|
|
11 Aug 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
11 Mar 2014 | AP01 | Appointment of Mr Ian Hector Mcneil as a director | |
10 Sep 2013 | AP01 | Appointment of Mr James David Morris as a director | |
05 Sep 2013 | AP03 | Appointment of Mrs Nirmala Thanki as a secretary | |
05 Sep 2013 | AP01 | Appointment of Mr Rohin Raja Shah as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
01 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-01
|