COW AND CREAM UK LIMITED
Status | DISSOLVED |
Company No. | 13817167 |
Category | Private Limited Company |
Incorporated | 24 Dec 2021 |
Age | 2 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 20 days |
SUMMARY
COW AND CREAM UK LIMITED is an dissolved private limited company with number 13817167. It was incorporated 2 years, 5 months, 10 days ago, on 24 December 2021 and it was dissolved 20 days ago, on 14 May 2024. The company address is 3 Bath Mews 3 Bath Mews, Cheltenham, GL53 7HL, Gloucestershire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 11 Dec 2023
Action Date: 08 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Russell Shorting
Notification date: 2023-12-08
Documents
Notification of a person with significant control
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel Scott Blair
Notification date: 2023-12-08
Documents
Withdrawal of a person with significant control statement
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-12-08
Documents
Change person director company with change date
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Scott Blair
Change date: 2023-12-08
Documents
Change person director company with change date
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-08
Officer name: Mr Mark Russell Shorting
Documents
Termination director company with name termination date
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Anthony Green
Termination date: 2023-12-08
Documents
Termination director company with name termination date
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-08
Officer name: John Matthew Dunning
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Address
Type: AD01
New address: 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL
Old address: PO Box 4385 13817167 - Companies House Default Address Cardiff CF14 8LH
Change date: 2023-11-21
Documents
Notification of a person with significant control statement
Date: 12 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 12 Oct 2023
Action Date: 05 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-05
Psc name: Robert Anthony Green
Documents
Default companies house registered office address applied
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Address
Type: RP05
Change date: 2023-09-01
Default address: PO Box 4385, 13817167 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-10
Old address: 16 Globe Road Leeds LS11 5QG England
New address: C/O Ayres Vause Accountancy Ltd Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Change person director company with change date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Anthony Green
Change date: 2022-07-22
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
New address: 16 Globe Road Leeds LS11 5QG
Change date: 2022-06-01
Old address: 29 Low Folds West Green Barnsley S71 5SB England
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-05
Officer name: Mr John Matthew Dunning
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-05
Officer name: Mr Nigel Scott Blair
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-05
Officer name: Mr Mark Russell Shorting
Documents
Some Companies
CENTRE LINE PROMOTIONS LIMITED
45 SHAFTESBURY AVENUE,GOOLE,DN14 6UZ
Number: | 03400722 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 10730992 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC1N 2HT
Number: | 11929433 |
Status: | ACTIVE |
Category: | Private Limited Company |
HONGKONG HUIXING STEEL CO. LIMITED
BARKAT HOUSE,LONDON,NW3 5HT
Number: | 11193123 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
52 BARBOURNE ROAD,,WR1 1JA
Number: | 05228800 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MARKET HILL,SOUTHAM,CV47 0HF
Number: | 11303455 |
Status: | ACTIVE |
Category: | Private Limited Company |