Advanced company searchLink opens in new window

LITTLE COOKS CO LTD

Company number 10534954

Filter by category

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)
24 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Nov 2022 LIQ02 Statement of affairs
10 Oct 2022 AD01 Registered office address changed from 2a the Quadrant Epsom Surrey KT17 4RH United Kingdom to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 10 October 2022
10 Oct 2022 600 Appointment of a voluntary liquidator
10 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-29
15 Jun 2022 PSC02 Notification of Wcs Nominees Ltd as a person with significant control on 31 July 2019
30 May 2022 PSC04 Change of details for Mrs Helen Burgess as a person with significant control on 30 May 2022
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 3.33109
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 3.2281
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 3.21772
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 3.1806
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 3.15642
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
28 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Jan 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 2a the Quadrant Epsom Surrey KT174RH on 18 January 2021
27 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 3.09063
17 Jun 2020 MR01 Registration of charge 105349540001, created on 1 June 2020
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 2.80973
30 Sep 2019 AD01 Registered office address changed from 1 Thornton Cottages Hedsor Road Bourne End SL8 5EW England to Kemp House 160 City Road London EC1V 2NX on 30 September 2019
08 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 27/03/2019