COOK LEAD LIMITED

C/O B & C Associates Limited Concorde House C/O B & C Associates Limited Concorde House, London, NW7 3SA
StatusLIQUIDATION
Company No.10235963
CategoryPrivate Limited Company
Incorporated16 Jun 2016
Age8 years, 28 days
JurisdictionEngland Wales

SUMMARY

COOK LEAD LIMITED is an liquidation private limited company with number 10235963. It was incorporated 8 years, 28 days ago, on 16 June 2016. The company address is C/O B & C Associates Limited Concorde House C/O B & C Associates Limited Concorde House, London, NW7 3SA.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 09 Jul 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2023

Action Date: 08 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2022

Action Date: 08 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2021

Action Date: 08 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Dec 2020

Action Date: 08 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2019

Action Date: 08 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Nov 2018

Action Date: 08 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-08

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-09

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

New address: C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 16 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeniffer Primicias

Notification date: 2016-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jeniffer Primicias

Appointment date: 2016-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Mahoney

Termination date: 2016-06-17

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 16 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY DARBY ELECTRICAL LIMITED

6 SOUTH BAR STREET,BANBURY,OX16 9AA

Number:07695178
Status:ACTIVE
Category:Private Limited Company

C O TANKERS LTD

GIRTON HOUSE 13 SPROATLEY ROAD,HULL,HU12 8TT

Number:05721748
Status:ACTIVE
Category:Private Limited Company

FELIX LEWIS LIMITED

THE IVY HOUSE,PETERSFIELD,GU31 4AU

Number:09694992
Status:ACTIVE
Category:Private Limited Company

HEADLINE PROPERTIES LIMITED

25 EGERTON ROAD,LONDON,N16 6UE

Number:10702465
Status:ACTIVE
Category:Private Limited Company

LOVEGREENLIFE365 LTD

32 APPLETREE WALK,LITTLEHAMPTON,BN17 5QN

Number:09655434
Status:ACTIVE
Category:Private Limited Company

STELLA SOCIAL LTD

18 CLITHEROW AVENUE,LONDON,W7 2BH

Number:10621674
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source