- Company Overview for COOKES VENTURES LTD (11488539)
- Filing history for COOKES VENTURES LTD (11488539)
- People for COOKES VENTURES LTD (11488539)
- More for COOKES VENTURES LTD (11488539)
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
|
|
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
|
|
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
|
|
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
|