- Company Overview for CANNOLAM X COOKIES UK LIMITED (13894969)
- Filing history for CANNOLAM X COOKIES UK LIMITED (13894969)
- People for CANNOLAM X COOKIES UK LIMITED (13894969)
- More for CANNOLAM X COOKIES UK LIMITED (13894969)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2023 | TM01 | Termination of appointment of Philippe Alexandre Le Carpentier as a director on 15 June 2023 | |
30 Oct 2023 | PSC07 | Cessation of Philippe Le Carpentier as a person with significant control on 20 September 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from Unit 9 Talina Centre Bagleys Lane London SW6 2BW England to 8 8 D Arbley St Soho, London London W1F 8DP on 6 July 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
27 Nov 2022 | AD01 | Registered office address changed from 10 Waterside Station Road Perrin Myddelton Harpenden AL5 4US England to Unit 9 Talina Centre Bagleys Lane London SW6 2BW on 27 November 2022 | |
21 Nov 2022 | AP01 | Appointment of Mr Philippe Alexandre Le Carpentier as a director on 8 November 2022 | |
20 Sep 2022 | PSC05 | Change of details for Cannolam Ltd as a person with significant control on 20 September 2022 | |
04 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-04
|