- Company Overview for COCKFOSTERS HOLDING LIMITED (10135378)
- Filing history for COCKFOSTERS HOLDING LIMITED (10135378)
- People for COCKFOSTERS HOLDING LIMITED (10135378)
- More for COCKFOSTERS HOLDING LIMITED (10135378)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2024 | DS01 | Application to strike the company off the register | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
17 Feb 2023 | AP01 | Appointment of Mr Desire Thierry Rodney Hervet as a director on 17 February 2023 | |
17 Feb 2023 | TM01 | Termination of appointment of Patricia Ann Bissett as a director on 17 February 2023 | |
18 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Mar 2022 | TM01 | Termination of appointment of William Edward Justice as a director on 7 March 2022 | |
07 Mar 2022 | AP01 | Appointment of Mrs Patricia Ann Bissett as a director on 7 March 2022 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
30 Jul 2019 | PSC04 | Change of details for Mr Andrea Mauro Bruno Quadranti as a person with significant control on 30 July 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Mr William Edward Justice on 1 April 2019 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
02 Aug 2018 | PSC04 | Change of details for Mr Andrea Mauro Bruno Quadranti as a person with significant control on 2 August 2018 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates |