THE ABINGER COOKERY SCHOOL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Declaration of solvency |
| 02/10/252 October 2025 New | Appointment of a voluntary liquidator |
| 02/10/252 October 2025 New | Resolutions |
| 02/10/252 October 2025 New | Registered office address changed from Longfrey Cottage Dorking Road Chilworth Guildford GU4 8RH England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2025-10-02 |
| 26/08/2526 August 2025 | Total exemption full accounts made up to 2025-06-30 |
| 26/08/2526 August 2025 | Previous accounting period shortened from 2026-03-31 to 2025-06-30 |
| 26/08/2526 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 07/10/247 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/10/242 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/09/2326 September 2023 | Confirmation statement made on 2023-09-24 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/09/2229 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
| 14/09/2214 September 2022 | Registered office address changed from 3-5 Chenies Cottages Okewood Hill Dorking RH5 5NB England to Longfrey Cottage Dorking Road Chilworth Guildford GU4 8RH on 2022-09-14 |
| 31/03/2231 March 2022 | Registered office address changed from 8 Mead Road Cranleigh GU6 7BG England to 3-5 Chenies Cottages Okewood Hill Dorking RH5 5NB on 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/02/224 February 2022 | Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to 8 Mead Road Cranleigh GU6 7BG on 2022-02-04 |
| 26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 27/09/2127 September 2021 | Confirmation statement made on 2021-09-24 with updates |
| 27/09/2127 September 2021 | Notification of Elizabeth Antonia Marsh as a person with significant control on 2021-06-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/07/201 July 2020 | CURREXT FROM 28/02/2021 TO 31/03/2021 |
| 30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN MARSH / 29/04/2020 |
| 29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LOUISE MARSH / 29/04/2020 |
| 29/04/2029 April 2020 | PSC'S CHANGE OF PARTICULARS / STEPHANIE LOUISE MARSH / 29/04/2020 |
| 29/04/2029 April 2020 | PSC'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN MARSH / 29/04/2020 |
| 23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM HAINES WATTS THE OLD STEPPE HOUSE BRIGHTON ROAD GODALMING SURREY GU7 1NS UNITED KINGDOM |
| 23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM THE OLD STEPPE HOUSE BRIGHTON ROAD GODALMING SURREY GU7 1NS UNITED KINGDOM |
| 21/04/2021 April 2020 | COMPANY NAME CHANGED LIZZIE BAKES LIMITED CERTIFICATE ISSUED ON 21/04/20 |
| 10/02/2010 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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