LETS COOK IT LTD - History of Changes


DateDescription
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-06-07 delete address UNIT 6A & 7A FLINT ROAD SALTNEY FERRY CHESTER UNITED KINGDOM CH4 0GZ
2023-06-07 insert address ST JOHNS CHAMBERS LOVE STREET CHESTER ENGLAND CH1 1QN
2023-06-07 update registered_address
2023-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2023 FROM UNIT 6A & 7A FLINT ROAD SALTNEY FERRY CHESTER CH4 0GZ UNITED KINGDOM
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2020-12-07 delete address AIM BUILDING, AVIATION PARK FLINT ROAD SALTNEY FERRY CHESTER UNITED KINGDOM CH4 0GZ
2020-12-07 insert address UNIT 6A & 7A FLINT ROAD SALTNEY FERRY CHESTER UNITED KINGDOM CH4 0GZ
2020-12-07 update registered_address
2020-10-30 delete address 120 BAKER STREET, 3RD FLOOR LONDON W1U 6TU
2020-10-30 delete sic_code 99999 - Dormant Company
2020-10-30 insert address AIM BUILDING, AVIATION PARK FLINT ROAD SALTNEY FERRY CHESTER UNITED KINGDOM CH4 0GZ
2020-10-30 insert sic_code 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
2020-10-30 update reg_address_care_of CODDAN CPM LTD => null
2020-10-30 update registered_address
2020-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2020 FROM AIM BUILDING, AVIATION PARK FLINT ROAD SALTNEY FERRY CHESTER CH4 0GZ UNITED KINGDOM
2020-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2020 FROM C/O CODDAN CPM LTD 120 BAKER STREET, 3RD FLOOR LONDON W1U 6TU
2020-09-09 update statutory_documents DIRECTOR APPOINTED MR FERGAL MURTAGH
2020-09-09 update statutory_documents SECRETARY APPOINTED MR FERGAL MURTAGH
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-09-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERGAL MURTAGH
2020-09-09 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/09/2020
2020-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN NEMCHUKOV
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-07 update returns_last_madeup_date 2015-06-16 => 2016-06-16
2016-09-07 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-08-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-08-22 update statutory_documents 16/06/16 FULL LIST
2016-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTIN NEMCHUKOV / 20/03/2015
2016-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN NEMCHUKOV
2015-07-08 delete address 124 BAKER STREET LONDON W1U 6TY
2015-07-08 insert address 120 BAKER STREET, 3RD FLOOR LONDON W1U 6TU
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-08 update reg_address_care_of C/O CODDAN CPM => CODDAN CPM LTD
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-16 => 2015-06-16
2015-07-08 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2015 FROM C/O C/O CODDAN CPM 124 BAKER STREET LONDON W1U 6TY
2015-06-17 update statutory_documents 16/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-07 delete address 124 BAKER STREET LONDON UNITED KINGDOM W1U 6TY
2014-07-07 insert address 124 BAKER STREET LONDON W1U 6TY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-03-30 => 2014-06-16
2014-07-07 update returns_next_due_date 2014-04-27 => 2015-07-14
2014-06-17 update statutory_documents 16/06/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-26 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-22 delete address 124 BAKER STREET LONDON UK UNITED KINGDOM W1U 6TY
2013-06-22 insert address 124 BAKER STREET LONDON UNITED KINGDOM W1U 6TY
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-30 => 2013-12-31
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update reg_address_care_of null => C/O CODDAN CPM
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date null => 2012-03-30
2013-06-22 update returns_next_due_date 2012-04-27 => 2013-04-27
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-05-15 update statutory_documents 30/03/13 FULL LIST
2013-05-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-08-04 update statutory_documents DISS40 (DISS40(SOAD))
2012-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 124 BAKER STREET LONDON UK W1U 6TY UNITED KINGDOM
2012-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2012 FROM C/O C/O COODAN CPM 124 BAKER STREET LONDON W1U 6TY UNITED KINGDOM
2012-08-01 update statutory_documents DIRECTOR APPOINTED MR KONSTANTIN NEMCHUKOV
2012-08-01 update statutory_documents 30/03/12 FULL LIST
2012-07-31 update statutory_documents FIRST GAZETTE
2011-04-27 update statutory_documents DIRECTOR APPOINTED MR KONSTANTIN NEMCHUKOV
2011-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN MUSCHETTE
2011-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2011 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX ENGLAND
2011-04-19 update statutory_documents DIRECTOR APPOINTED MR RYAN MUSCHETTE
2011-04-19 update statutory_documents COMPANY NAME CHANGED LTD FORMATIONS NO 68 LTD CERTIFICATE ISSUED ON 19/04/11
2011-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SPREADBURY
2011-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SPREADBURY
2011-03-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION