Advanced company searchLink opens in new window

COOK MATRIX LIMITED

Company number 10235835

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)
07 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 8 October 2023
03 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 8 October 2022
11 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 8 October 2021
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 8 October 2020
13 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 8 October 2019
22 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 8 October 2018
20 Oct 2017 LIQ02 Statement of affairs
20 Oct 2017 600 Appointment of a voluntary liquidator
20 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-09
09 Oct 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 9 October 2017
20 Jul 2017 PSC01 Notification of Vicente Marquezo Jr as a person with significant control on 16 June 2016
20 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
21 Feb 2017 AP01 Appointment of Mr Vicente Marquezo Jr as a director on 17 June 2016
20 Feb 2017 TM01 Termination of appointment of Terry Mahoney as a director on 17 June 2016
05 Jan 2017 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
16 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)