Advanced company searchLink opens in new window

COOKIE CAPITAL LIMITED

Company number 08592428

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)
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
  • GBP 4
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
  • GBP 4
11 Aug 2014 SH01 Statement of capital following an allotment of shares on 5 September 2013
  • GBP 4
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
  • GBP 1