COW AND CREAM UK LIMITED

3 Bath Mews 3 Bath Mews, Cheltenham, GL53 7HL, Gloucestershire
StatusDISSOLVED
Company No.13817167
CategoryPrivate Limited Company
Incorporated24 Dec 2021
Age2 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years20 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

Gazette dissolved compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 12 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Dec 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRE LINE PROMOTIONS LIMITED

45 SHAFTESBURY AVENUE,GOOLE,DN14 6UZ

Number:03400722
Status:ACTIVE
Category:Private Limited Company

DOUBLE DUTCH RECORDS LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:10730992
Status:ACTIVE
Category:Private Limited Company

HELM POWER 2 LIMITED

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

NIC SPROSON LTD

52 BARBOURNE ROAD,,WR1 1JA

Number:05228800
Status:ACTIVE
Category:Private Limited Company

SMUCKIE'S LIMITED

20 MARKET HILL,SOUTHAM,CV47 0HF

Number:11303455
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