- Company Overview for D COOK PROPERTIES LIMITED (09226498)
- Filing history for D COOK PROPERTIES LIMITED (09226498)
- People for D COOK PROPERTIES LIMITED (09226498)
- More for D COOK PROPERTIES LIMITED (09226498)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2020 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 16a Bounds Green Road London N11 2QH on 30 August 2020 | |
10 Jul 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
02 Mar 2017 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2014 | AP01 | Appointment of Darren Michael Cook as a director on 19 September 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Graham Cowan as a director on 19 September 2014 | |
19 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-19
|