Advanced company searchLink opens in new window

COOKES VENTURES LTD

Company number 11488539

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)
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2022 AD01 Registered office address changed from 18 Fisher Street Carlisle Cumbria CA3 8RH England to 18 Fisher Street Carlisle Cumbria CA3 8RH on 15 September 2022
15 Sep 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 18 Fisher Street Carlisle Cumbria CA3 8RH on 15 September 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
14 Sep 2022 PSC01 Notification of Charles O'sullivan as a person with significant control on 14 September 2022
14 Sep 2022 PSC07 Cessation of Gregory Francis Cooke as a person with significant control on 14 September 2022
14 Sep 2022 AP01 Appointment of Mr Charles O'sullivan as a director on 14 September 2022
14 Sep 2022 TM01 Termination of appointment of Gregory Francis Cooke as a director on 14 September 2022
12 Sep 2022 TM01 Termination of appointment of Danielle Webb as a director on 9 September 2022
31 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
23 Mar 2022 CH01 Director's details changed for Miss Danielle Webb on 23 March 2022
22 Mar 2022 CERTNM Company name changed cookes e-commerce group LTD\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
09 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
19 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 29 July 2020
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 2
07 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
19 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/11/2020
12 Aug 2020 AD01 Registered office address changed from 152 Chandlers Way Sutton Manor Merseyside WA9 4TG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 August 2020
25 Jul 2020 AA01 Previous accounting period extended from 31 July 2019 to 30 November 2019
17 Jun 2020 AP01 Appointment of Miss Danielle Webb as a director on 6 April 2020
22 Aug 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 152 Chandlers Way Sutton Manor Merseyside WA9 4TG on 22 August 2019
30 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
30 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-30
  • GBP 1