COOKES VENTURES LTD

Company Documents

DateDescription
07/08/257 August 2025 New

View Document

07/08/257 August 2025 NewRegistered office address changed to PO Box 4385, 11488539 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07

View Document

07/08/257 August 2025 New

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Registered office address changed from 18 Fisher Street Carlisle Cumbria CA3 8RH England to 18 Fisher Street Carlisle Cumbria CA3 8RH on 2022-09-15

View Document

15/09/2215 September 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 18 Fisher Street Carlisle Cumbria CA3 8RH on 2022-09-15

View Document

14/09/2214 September 2022 Cessation of Gregory Francis Cooke as a person with significant control on 2022-09-14

View Document

14/09/2214 September 2022 Termination of appointment of Gregory Francis Cooke as a director on 2022-09-14

View Document

14/09/2214 September 2022 Appointment of Mr Charles O'sullivan as a director on 2022-09-14

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

14/09/2214 September 2022 Notification of Charles O'sullivan as a person with significant control on 2022-09-14

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 152 CHANDLERS WAY SUTTON MANOR MERSEYSIDE WA9 4TG ENGLAND

View Document

26/07/2026 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/07/2025 July 2020 PREVEXT FROM 31/07/2019 TO 30/11/2019

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MISS DANIELLE WEBB

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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