CUCKOOS NEST LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Change of details for Mrs Pamela Dixon as a person with significant control on 2024-05-20

View Document

21/05/2421 May 2024 Registered office address changed from 10 Lyndale Northburn Green Cramlington Northumberland NE23 3XU United Kingdom to 2 Low Highley Cottages Morpeth NE61 3BY on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mrs Pamela Dixon on 2024-05-20

View Document

21/05/2421 May 2024 Director's details changed for Mr George Alfred Moy on 2024-05-20

View Document

21/05/2421 May 2024 Change of details for Mr George Alfred Moy as a person with significant control on 2024-05-20

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Change of details for Mr George Alfred Moy as a person with significant control on 2017-04-08

View Document

26/01/2226 January 2022 Notification of Pamela Dixon as a person with significant control on 2017-04-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 21A CHURCH STREET SEAHAM COUNTY DURHAM SR7 7HQ

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 DISS40 (DISS40(SOAD))

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

08/12/188 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA DIXON / 01/12/2018

View Document

08/12/188 December 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE ALFRED MOY / 01/12/2018

View Document

30/11/1830 November 2018 COMPANY RESTORED ON 30/11/2018

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

18/09/1818 September 2018 STRUCK OFF AND DISSOLVED

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1712 April 2017 DIRECTOR APPOINTED MR GEORGE ALFRED MOY

View Document

08/04/178 April 2017 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