Advanced company searchLink opens in new window

NICOLE COOKE RIGHTS LIMITED

Company number 04850127

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2021 DS01 Application to strike the company off the register
14 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
15 Jul 2020 AD01 Registered office address changed from 20 C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE United Kingdom to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 15 July 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
15 Feb 2018 AD01 Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE England to 20 C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 15 February 2018
15 Feb 2018 AD01 Registered office address changed from C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ England to C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 15 February 2018
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
02 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
01 Aug 2016 AD01 Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 1 August 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
04 Aug 2014 CH01 Director's details changed for Nicole Cooke on 31 July 2013
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06