COOKES VENTURES LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | |
07/08/257 August 2025 New | Registered office address changed to PO Box 4385, 11488539 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07 |
07/08/257 August 2025 New | |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
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 |
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 |
14/09/2214 September 2022 | Cessation of Gregory Francis Cooke as a person with significant control on 2022-09-14 |
14/09/2214 September 2022 | Termination of appointment of Gregory Francis Cooke as a director on 2022-09-14 |
14/09/2214 September 2022 | Appointment of Mr Charles O'sullivan as a director on 2022-09-14 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with updates |
14/09/2214 September 2022 | Notification of Charles O'sullivan as a person with significant control on 2022-09-14 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 152 CHANDLERS WAY SUTTON MANOR MERSEYSIDE WA9 4TG ENGLAND |
26/07/2026 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
25/07/2025 July 2020 | PREVEXT FROM 31/07/2019 TO 30/11/2019 |
17/06/2017 June 2020 | DIRECTOR APPOINTED MISS DANIELLE WEBB |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
30/07/1830 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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