CUCKOO LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-29 with updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-06-30 |
27/11/2327 November 2023 | Registered office address changed from 7 Princes Square Harrogate HG1 1nd England to 27 Old Gloucester Street London WC1N 3AX on 2023-11-27 |
28/09/2328 September 2023 | Registered office address changed from C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX to 7 Princes Square Harrogate HG1 1nd on 2023-09-28 |
28/09/2328 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Appointment of Mr Thierry Pierre Elie Bourret as a director on 2023-06-12 |
12/06/2312 June 2023 | Cessation of Anthony Martin Eves as a person with significant control on 2023-06-12 |
12/06/2312 June 2023 | Termination of appointment of Anthony Martin Eves as a director on 2023-06-12 |
12/06/2312 June 2023 | Termination of appointment of Jennifer Kathleen Eves as a secretary on 2023-06-12 |
12/06/2312 June 2023 | Cessation of Jennifer Kathleen Eves as a person with significant control on 2023-06-12 |
12/06/2312 June 2023 | Notification of Thierry Pierre Elie Bourret as a person with significant control on 2023-06-12 |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Memorandum and Articles of Association |
17/01/2317 January 2023 | Resolutions |
16/01/2316 January 2023 | Memorandum and Articles of Association |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2021-12-31 |
02/02/222 February 2022 | Satisfaction of charge 1 in full |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
14/12/2114 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/01/1527 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
16/12/1316 December 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 2 MOUNT PARADE HARROGATE NORTH YORKSHIRE HG1 1BX |
02/01/132 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
02/01/132 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER KATHLEEN EVES / 01/12/2012 |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN EVES / 01/12/2012 |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/01/126 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1117 January 2011 | 31/12/10 NO CHANGES |
22/04/1022 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
05/04/095 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/01/0814 January 2008 | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
15/04/0715 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/12/0521 December 2005 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
08/05/048 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/01/045 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
14/01/0314 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
03/01/023 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
06/06/016 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
04/01/014 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
22/05/0022 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
24/02/0024 February 2000 | REGISTERED OFFICE CHANGED ON 24/02/00 FROM: G OFFICE CHANGED 24/02/00 3,VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1EQ |
23/02/0023 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
22/09/9922 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
13/01/9913 January 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
03/06/983 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
26/01/9826 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
06/08/976 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
24/12/9624 December 1996 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
29/10/9629 October 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
23/10/9623 October 1996 | S366A DISP HOLDING AGM 01/10/96 |
23/10/9623 October 1996 | S252 DISP LAYING ACC 01/10/96 |
25/09/9625 September 1996 | AUDITOR'S RESIGNATION |
09/01/969 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
31/07/9531 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
10/02/9510 February 1995 | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
06/02/956 February 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
22/07/9422 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
14/02/9414 February 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
05/05/935 May 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
07/04/937 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
22/02/9322 February 1993 | REGISTERED OFFICE CHANGED ON 22/02/93 FROM: G OFFICE CHANGED 22/02/93 STERLING HOUSE, NORTHSIDE BUSINESS PARK, SHEEPSCAR, LEEDS LS7 2BB |
08/09/928 September 1992 | DIRECTOR RESIGNED |
02/03/922 March 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
28/02/9228 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
07/06/917 June 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
23/05/9123 May 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
19/09/9019 September 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
11/09/9011 September 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
12/06/9012 June 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/08/8925 August 1989 | REGISTERED OFFICE CHANGED ON 25/08/89 FROM: G OFFICE CHANGED 25/08/89 STERLING HOUSE 133 BARKEREND ROAD BRADFORD BD3 9AU |
31/05/8931 May 1989 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/8831 October 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
30/06/8830 June 1988 | SECRETARY RESIGNED |
22/06/8822 June 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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