Advanced company searchLink opens in new window

COOK INNOVATION SOLUTIONS LIMITED

Company number 08092284

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2015 DS01 Application to strike the company off the register
20 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Oct 2015 SH20 Statement by Directors
16 Oct 2015 SH19 Statement of capital on 16 October 2015
  • GBP 2
16 Oct 2015 CAP-SS Solvency Statement dated 07/10/15
16 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 40,900
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 40,900
24 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
04 Sep 2014 TM01 Termination of appointment of Alessandro Speranza as a director on 3 July 2014
08 Jul 2014 AP01 Appointment of Mr Thomas Lane as a director
08 Jul 2014 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 8 July 2014
03 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 900
03 Jul 2014 TM01 Termination of appointment of Alberto Marcheggiano as a director
28 Feb 2014 TM01 Termination of appointment of Domenico Montemurro as a director
26 Feb 2014 AD01 Registered office address changed from 39 Alma Road St Albans Hertfordshire AL1 3AT United Kingdom on 26 February 2014
22 Jan 2014 TM01 Termination of appointment of Massimo Baratta as a director
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
03 Oct 2013 TM01 Termination of appointment of David Lindsay as a director
18 Sep 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
06 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
12 Apr 2013 AP01 Appointment of Mr Massimo Maria Baratta as a director