Advanced company searchLink opens in new window

CROWD COOK LIMITED

Company number 09667061

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
17 May 2016 AP03 Appointment of Mr Richard Counsell as a secretary on 16 May 2016
17 May 2016 TM02 Termination of appointment of Philippa Counsell as a secretary on 16 May 2016
13 May 2016 TM01 Termination of appointment of Philippa Counsell as a director on 13 May 2016
13 May 2016 AP01 Appointment of Mr Richard John Counsell as a director on 13 May 2016
05 May 2016 AP03 Appointment of Mrs Philippa Counsell as a secretary on 1 May 2016
03 May 2016 TM01 Termination of appointment of Richard John Counsell as a director on 15 March 2016
03 May 2016 AP01 Appointment of Mrs Philippa Counsell as a director on 1 March 2016
03 May 2016 TM02 Termination of appointment of Richard Counsell as a secretary on 1 March 2016
23 Mar 2016 AP03 Appointment of Mr Richard Counsell as a secretary on 1 March 2016
21 Mar 2016 AP01 Appointment of Mr Richard Counsell as a director on 1 March 2016
21 Mar 2016 TM01 Termination of appointment of Pippa Counsell as a director on 1 March 2016
02 Dec 2015 CERTNM Company name changed braise foods LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
09 Sep 2015 AD01 Registered office address changed from The Cow Shed Lower Stoke Farm Barrow Wood Lane Cheddar Rodney Stoke BS27 3UF United Kingdom to The Cow Shed Lower Stoke Farm Barrow Wood Lane Rodney Stoke Somerset BS27 3UF on 9 September 2015
09 Sep 2015 CH01 Director's details changed for Mrs Pippa Counsell on 8 September 2015
24 Aug 2015 CERTNM Company name changed laybuy LIMITED\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
23 Aug 2015 CH01 Director's details changed for Mrs Pippa Richard Counsell on 1 August 2015
02 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted