COOKIE DOUGH FRANCHISE LTD

08736186
4 QUEEN STREET BATH UNITED KINGDOM BA1 1HE

Documents

Documents
Date Category Description Pages
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 12 Buy now
06 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2023 accounts Annual Accounts 10 Buy now
23 Jun 2022 mortgage Registration of a charge 41 Buy now
23 Jun 2022 mortgage Registration of a charge 34 Buy now
16 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 May 2022 capital Return of Allotment of shares 3 Buy now
01 Apr 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Apr 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Mar 2022 accounts Annual Accounts 11 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2021 accounts Annual Accounts 8 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 7 Buy now
17 Sep 2019 capital Return of Allotment of shares 4 Buy now
17 Sep 2019 resolution Resolution 29 Buy now
13 Sep 2019 officers Appointment of director (Mr Shahzad Shahbaz) 2 Buy now
05 Sep 2019 officers Appointment of director (Mr Mikhail Zelman) 2 Buy now
26 Mar 2019 capital Return of Allotment of shares 3 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Mar 2019 capital Return of Allotment of shares 3 Buy now
04 Mar 2019 incorporation Memorandum Articles 20 Buy now
22 Feb 2019 resolution Resolution 2 Buy now
22 Feb 2019 capital Notice of redenomination 4 Buy now
19 Feb 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
19 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 8 Buy now
29 Jun 2018 mortgage Registration of a charge 36 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2017 accounts Annual Accounts 8 Buy now
21 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jan 2017 resolution Resolution 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Dec 2016 capital Return of Allotment of shares 3 Buy now
26 Jun 2016 accounts Annual Accounts 4 Buy now
26 Apr 2016 officers Termination of appointment of director (Aurimas Dvareckas) 1 Buy now
05 Oct 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
10 Jul 2015 accounts Annual Accounts 5 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
28 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2014 officers Change of particulars for director (Ms Angie Gewargis) 2 Buy now
26 Oct 2013 officers Change of particulars for director (Mr Ricki Ghali) 3 Buy now
17 Oct 2013 incorporation Incorporation Company 8 Buy now