COOKME LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

22/11/2322 November 2023 Termination of appointment of Theo Thompson as a director on 2023-11-11

View Document

19/11/2319 November 2023 Micro company accounts made up to 2023-02-28

View Document

27/03/2327 March 2023 Registered office address changed from Lwj Estates, 50 James Road James Road Tyseley Birmingham B11 2BA England to 11 Deakins Road Birmingham B25 8DX on 2023-03-27

View Document

16/03/2316 March 2023 Cessation of Parvez Ahmed as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Laura Mcgonigal as a secretary on 2023-03-16

View Document

16/03/2316 March 2023 Appointment of Mr Theo Thompson as a director on 2023-03-16

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

09/04/229 April 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

09/04/229 April 2022 Notification of Mohammed Parvez Ahmed as a person with significant control on 2022-04-07

View Document

09/04/229 April 2022 Appointment of Mrs Laura Mcgonigal as a secretary on 2022-04-04

View Document

09/04/229 April 2022 Registered office address changed from 7 Heather Road Small Heath Birmingham B10 9TE England to Lwj Estates, 50 James Road James Road Tyseley Birmingham B11 2BA on 2022-04-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2122 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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