CLEVER COOKIE SOFTWARE LIMITED

7 Dover Road 7 Dover Road, Southport, PR8 4TF, Merseyside, England
StatusDISSOLVED
Company No.09529086
CategoryPrivate Limited Company
Incorporated07 Apr 2015
Age9 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 8 days

SUMMARY

CLEVER COOKIE SOFTWARE LIMITED is an dissolved private limited company with number 09529086. It was incorporated 9 years, 1 month, 28 days ago, on 07 April 2015 and it was dissolved 5 years, 8 days ago, on 28 May 2019. The company address is 7 Dover Road 7 Dover Road, Southport, PR8 4TF, Merseyside, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Beth Forrester

Termination date: 2018-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 06 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-06

Psc name: Samantha Beth Forrester

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 06 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-06

Psc name: David Nathaniel Pearce

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-06

Officer name: Mr David Nathaniel Pearce

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-06

Psc name: David Nathaniel Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nathaniel Pearce

Termination date: 2018-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Beth Forrester

Notification date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Samantha Beth Forrester

Appointment date: 2018-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Appoint corporate director company with name date

Date: 08 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Clever Cookie Group Limited

Appointment date: 2015-04-07

Documents

View document PDF

Incorporation company

Date: 07 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMIS SOLUTIONS LTD

111 CHARNWOOD ROAD,SHEPSHED,LE12 9NL

Number:11299284
Status:ACTIVE
Category:Private Limited Company

ASTRONOMIC MUSIC LTD

112 SPENDMORE LANE,CHORLEY,PR7 5BX

Number:08511446
Status:ACTIVE
Category:Private Limited Company

GAME DROP LIMITED

RETFORD ENTERPRISE CENTRE,RETFORD,DN22 7GR

Number:11651970
Status:ACTIVE
Category:Private Limited Company

KB CLINICAL RESEARCH LIMITED

17 LEELAND MANSIONS LEELAND ROAD,LONDON,W13 9HE

Number:07463026
Status:ACTIVE
Category:Private Limited Company

LT LTD

25 SOUTH ROAD,SAFFRON WALDEN,CB11 3DG

Number:07027393
Status:ACTIVE
Category:Private Limited Company

STR ELECTRICAL ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11086959
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