Advanced company searchLink opens in new window

CUCKOOZ NEST LIMITED

Company number 10860984

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2022 DS01 Application to strike the company off the register
01 Jun 2022 AA Total exemption full accounts made up to 6 May 2022
01 Jun 2022 AA01 Previous accounting period shortened from 31 July 2022 to 6 May 2022
01 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
14 Jul 2021 CH01 Director's details changed for Miss Charlotte Amber Rosier on 1 July 2021
14 Jul 2021 AD01 Registered office address changed from 24 Ray Street London EC1R 3DJ England to 6 Lansdowne Drive 5 Artisan Court London E8 3EB on 14 July 2021
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
19 Aug 2020 TM01 Termination of appointment of Fabienne O'neill as a director on 19 August 2020
30 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
29 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
04 Feb 2020 AD01 Registered office address changed from 7 Wharf Studios 28 Wharf Road London N1 7GR United Kingdom to 24 Ray Street London EC1R 3DJ on 4 February 2020
22 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
22 Jul 2019 PSC07 Cessation of Charlotte Amber Rosier as a person with significant control on 28 May 2019
22 Jul 2019 PSC07 Cessation of Fabienne O'neill as a person with significant control on 28 May 2019
11 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 219 shares 28/05/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 238.183
09 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 28/05/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2019 PSC01 Notification of Michael Byrne as a person with significant control on 24 May 2019
24 May 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 219
24 May 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 209
24 May 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 207