- Company Overview for COLD CUTS LIMITED (08429559)
- Filing history for COLD CUTS LIMITED (08429559)
- People for COLD CUTS LIMITED (08429559)
- Insolvency for COLD CUTS LIMITED (08429559)
- More for COLD CUTS LIMITED (08429559)
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) |
---|---|---|---|
20 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jul 2021 | AD01 | Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 22 July 2021 | |
22 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2021 | LIQ01 | Declaration of solvency | |
21 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
09 Sep 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 August 2020 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Mr Yiannis Georgiou on 17 August 2020 | |
17 Aug 2020 | PSC04 | Change of details for Mr Yiannis Georgiou as a person with significant control on 17 August 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
05 Dec 2016 | CH01 | Director's details changed for Yiannis Georgiou on 2 December 2016 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |