- Company Overview for CUCKOOZ NEST LIMITED (10860984)
- Filing history for CUCKOOZ NEST LIMITED (10860984)
- People for CUCKOOZ NEST LIMITED (10860984)
- More for CUCKOOZ NEST LIMITED (10860984)
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
|
|
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 28 May 2019
|
|
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
24 May 2019 | SH01 |
Statement of capital following an allotment of shares on 24 May 2019
|
|
24 May 2019 | SH01 |
Statement of capital following an allotment of shares on 24 May 2019
|