ALL COOK LTD

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Change of details for Robert Edward Symes as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Director's details changed for Mr Mark David Arniel Rust on 2023-12-21

View Document

21/12/2321 December 2023 Director's details changed for Mr Robert Edward Symes on 2023-12-21

View Document

21/12/2321 December 2023 Change of details for Mark David Arniel Rust as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 7 Mountbatten Close Weymouth Dorset DT4 9ET on 2023-12-21

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

14/11/2214 November 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company