- Company Overview for COOK WELL LTD (11497657)
- Filing history for COOK WELL LTD (11497657)
- People for COOK WELL LTD (11497657)
- More for COOK WELL LTD (11497657)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2019 | TM01 | Termination of appointment of Chee Min Chan as a director on 9 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Thanh Chi La as a director on 9 December 2019 | |
17 Dec 2019 | PSC01 | Notification of Thanh Chi La as a person with significant control on 9 December 2019 | |
17 Dec 2019 | PSC07 | Cessation of Chee Min Chan as a person with significant control on 9 December 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
05 Mar 2019 | TM01 | Termination of appointment of Tak Ming Leung as a director on 5 March 2019 | |
05 Nov 2018 | AD01 | Registered office address changed from 5 Goldsworth Road Woking GU21 6JY England to 72a High Road Byfleet West Byfleet KT14 7QL on 5 November 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Tak Ming Leung as a director on 23 October 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from 72a High Road Byfleet West Byfleet KT14 7QL England to 5 Goldsworth Road Woking GU21 6JY on 28 August 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from Suite 41, Chessington Business Centre Cox Lane Chessington KT9 1SD United Kingdom to 72a High Road Byfleet West Byfleet KT14 7QL on 8 August 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Mr Chee Min Chan on 8 August 2018 | |
02 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-02
|