SUSAN COOKE DEVELOPMENTS LIMITED

6th Floor 338 Euston Road, London, NW1 3BG
StatusDISSOLVED
Company No.06034382
CategoryPrivate Limited Company
Incorporated20 Dec 2006
Age17 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 14 days

SUMMARY

SUSAN COOKE DEVELOPMENTS LIMITED is an dissolved private limited company with number 06034382. It was incorporated 17 years, 4 months, 28 days ago, on 20 December 2006 and it was dissolved 3 years, 6 months, 14 days ago, on 03 November 2020. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Legacy

Date: 18 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-18

Capital : 4,000 GBP

Documents

View document PDF

Legacy

Date: 18 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/11/18

Documents

View document PDF

Resolution

Date: 18 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward William Mole

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Stephen Richards Daniels

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Martin Ian Dack

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Cooke

Notification date: 2017-12-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Ian Dack

Change date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Mr Stephen Richards Daniels

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change corporate secretary company

Date: 05 Sep 2014

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Old address: 7 Swallow Street London W1B 4DE

Change date: 2014-04-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Capital Trading Companies Secretaries Limited

Change date: 2014-04-09

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Ian Dack

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Foster

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richards Daniels

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Oliver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Stockwell

Documents

View document PDF

Second filing of form with form type

Date: 26 Nov 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: CH04

Documents

View document PDF

Change corporate secretary company

Date: 07 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Alison Stockwell

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Apr 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Close Trading Companies Secretaries Limited

Change date: 2011-02-11

Documents

View document PDF

Change corporate secretary company

Date: 04 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 25 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Oliver

Change date: 2011-02-25

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2011

Action Date: 25 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-25

Officer name: Mr Steven Oliver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-02

Old address: 10 Crown Place London EC2A 4FT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Mr Steven Oliver

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / steven oliver / 14/05/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey lewis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 25 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/12/06-20/12/06 £ si [email protected]=24999 £ ic 1/25000

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 30/09/07

Documents

View document PDF

Incorporation company

Date: 20 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A G SUPPORTING SERVICES LIMITED

11 MALLARD WAY,DERBY,DE24 8GX

Number:08688155
Status:ACTIVE
Category:Private Limited Company

ARMANDO KJS LTD

19A CANNON HILL ROAD,COVENTRY,CV4 7AZ

Number:11783144
Status:ACTIVE
Category:Private Limited Company

CHESHIRE LOCAL MEDICAL COMMITTEE LIMITED

THE WESTON CENTRE,CREWE,CW1 6FL

Number:06362832
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAVID MOORE (HAULAGE) LIMITED

WORTH VALLEY GARAGE,KEIGHLEY,BD21 5JP

Number:09466851
Status:ACTIVE
Category:Private Limited Company

DEBORAH WARD CONSULTING LIMITED

90 TINSHILL ROAD,LEEDS,LS16 7DW

Number:10697319
Status:ACTIVE
Category:Private Limited Company

OADE ASSOCIATES LTD

WEST VIEW FARM, HILL TOP ROAD,WEST YORKSHIRE,BD21 5QN

Number:04923573
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