- Company Overview for THE SURREY COOK LTD (09227121)
- Filing history for THE SURREY COOK LTD (09227121)
- People for THE SURREY COOK LTD (09227121)
- More for THE SURREY COOK LTD (09227121)
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 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2021 | TM01 | Termination of appointment of Neil Stewart Osborne as a director on 18 June 2021 | |
24 Mar 2021 | AA01 | Previous accounting period shortened from 30 March 2020 to 29 March 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
10 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
09 Jan 2019 | AD01 | Registered office address changed from Manor House Church Street Leatherhead Surrey KT22 8DN England to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 9 January 2019 | |
16 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Neil Stewart Osborne on 30 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
30 Jan 2018 | PSC01 | Notification of Nicola Osborne as a person with significant control on 24 January 2018 | |
30 Jan 2018 | PSC07 | Cessation of Neil Stewart Osborne as a person with significant control on 24 January 2018 | |
30 Oct 2017 | PSC04 | Change of details for Mr Neil Stewart Osborne as a person with significant control on 26 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
06 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
24 May 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
09 Mar 2017 | SH02 | Sub-division of shares on 25 January 2017 | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 16 February 2017
|
|
27 Feb 2017 | SH08 | Change of share class name or designation | |
14 Feb 2017 | AD01 | Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to Manor House Church Street Leatherhead Surrey KT22 8DN on 14 February 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
28 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 28 October 2016
|