Advanced company searchLink opens in new window

COOKE 123 LIMITED

Company number 11076570

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2021 MA Memorandum and Articles of Association
12 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2021 MA Memorandum and Articles of Association
12 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2021 MA Memorandum and Articles of Association
12 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2021 PSC05 Change of details for St Milton Limited as a person with significant control on 26 October 2021
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2021 DS01 Application to strike the company off the register
22 Jul 2021 CH01 Director's details changed for Mr Peter Edward Delanoix Cooke on 22 July 2021
09 Oct 2020 PSC02 Notification of St Milton Limited as a person with significant control on 24 September 2020
09 Oct 2020 PSC07 Cessation of E.D. & A.D. Cooke, Bourne (Farms) Limited as a person with significant control on 24 September 2020
06 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with updates
10 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
10 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
18 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
11 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
29 Oct 2018 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
29 Oct 2018 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
22 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-22
  • GBP 100