COOKSKI LTD

05211807
BEGBIES TRAYNOR SUITE WG3 THE OFFICERS MESS BUSINESS CENTRE ROYSTON ROAD DUXFORD DUXFORD CB22 4QH

Documents

Documents
Date Category Description Pages
11 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
17 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Oct 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
17 Oct 2022 resolution Resolution 1 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 6 Buy now
20 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 May 2022 accounts Annual Accounts 6 Buy now
17 Nov 2021 change-of-name Certificate Change Of Name Company 2 Buy now
17 Nov 2021 change-of-name Change Of Name Notice 2 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2021 accounts Annual Accounts 6 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 5 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 6 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 5 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 5 Buy now
06 Dec 2016 officers Termination of appointment of secretary (Stephen Peter Gulliver) 1 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2016 accounts Annual Accounts 4 Buy now
16 Oct 2015 annual-return Annual Return 4 Buy now
10 Apr 2015 accounts Annual Accounts 4 Buy now
17 Sep 2014 annual-return Annual Return 4 Buy now
17 Sep 2014 officers Change of particulars for director (Mr Gary Cook) 2 Buy now
09 Apr 2014 accounts Annual Accounts 5 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
07 May 2013 accounts Annual Accounts 4 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
29 May 2012 accounts Annual Accounts 4 Buy now
13 Oct 2011 officers Appointment of secretary (Mr Stephen Peter Gulliver) 2 Buy now
13 Oct 2011 officers Termination of appointment of secretary (Ann Larner) 1 Buy now
08 Oct 2011 annual-return Annual Return 4 Buy now
06 May 2011 accounts Annual Accounts 4 Buy now
16 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2010 annual-return Annual Return 4 Buy now
24 Sep 2010 officers Change of particulars for director (Gary Cook) 2 Buy now
24 Sep 2010 officers Change of particulars for secretary (Ann Carole Larner) 1 Buy now
25 May 2010 accounts Annual Accounts 4 Buy now
30 Nov 2009 annual-return Annual Return 3 Buy now
23 Mar 2009 accounts Annual Accounts 4 Buy now
05 Mar 2009 annual-return Return made up to 13/09/08; full list of members 3 Buy now
23 Jun 2008 officers Secretary appointed ann carole larner 2 Buy now
23 Jun 2008 officers Appointment terminated secretary carolyn collins 1 Buy now
14 Jan 2008 accounts Annual Accounts 4 Buy now
13 Sep 2007 annual-return Return made up to 13/09/07; full list of members 2 Buy now
13 Sep 2007 address Location of debenture register 1 Buy now
13 Sep 2007 address Location of register of members 1 Buy now
13 Sep 2007 address Registered office changed on 13/09/07 from: unit 4 fanton hall farm wickford essex SS12 9JF 1 Buy now
29 May 2007 accounts Annual Accounts 4 Buy now
12 Mar 2007 annual-return Return made up to 20/09/06; full list of members 2 Buy now
12 Mar 2007 officers Director's particulars changed 1 Buy now
03 Mar 2007 officers Secretary resigned 1 Buy now
03 Mar 2007 address Registered office changed on 03/03/07 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ 1 Buy now
03 Mar 2007 officers New secretary appointed 2 Buy now
20 Apr 2006 accounts Annual Accounts 6 Buy now
15 Dec 2005 annual-return Return made up to 20/09/05; full list of members 2 Buy now
16 Dec 2004 officers New secretary appointed 2 Buy now
13 Dec 2004 address Registered office changed on 13/12/04 from: 5 jupiter house, calleva park reading berks RG7 8NN 1 Buy now
13 Dec 2004 officers Director resigned 1 Buy now
13 Dec 2004 officers Secretary resigned 1 Buy now
13 Dec 2004 officers New director appointed 2 Buy now
23 Aug 2004 incorporation Incorporation Company 13 Buy now