-
COOKE OPTICS GROUP LIMITED - 1 Cooke Close, Thurmaston, Leicester, LE4 8PT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09460256
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1 Cooke Close
- Thurmaston
- Leicester
- LE4 8PT
- England 1 Cooke Close, Thurmaston, Leicester, LE4 8PT, England UK
Management
- Geschäftsführung
- PUGH, Richard Timothy
- CREBBIN, Simon Richard Lawrence
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.02.2015
- Alter der Firma 2015-02-26 9 Jahre
- SIC/NACE
- 26702
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Chaplin Bidco Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Ehemalige Namen
- HAMSARD 3367 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-06-30
- lezte Bilanzhinterlegung
- 2018-02-26
- Jahresmeldung
- Fälligkeit: 2025-03-31
- Letzte Einreichung: 2024-03-17
-
COOKE OPTICS GROUP LIMITED Firmenbeschreibung
- COOKE OPTICS GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09460256. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.02.2015 registriert. COOKE OPTICS GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HAMSARD 3367 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "26702" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30.06.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 26.02.2018.Die Firma kann schriftlich über 1 Cooke Close erreicht werden.
Jetzt sichern COOKE OPTICS GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cooke Optics Group Limited - 1 Cooke Close, Thurmaston, Leicester, LE4 8PT, Grossbritannien
- 2015-02-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu COOKE OPTICS GROUP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
dissolution-voluntary-strike-off-suspended (2024-03-12) - SOAS(A)
-
confirmation-statement-with-updates (2024-03-25) - CS01
-
legacy (2024-04-10) - GUARANTEE2
-
legacy (2024-04-10) - PARENT_ACC
-
gazette-notice-voluntary (2024-02-20) - GAZ1(A)
-
dissolution-application-strike-off-company (2024-02-11) - DS01
keyboard_arrow_right 2023
-
change-person-director-company-with-change-date (2023-11-23) - CH01
-
appoint-person-director-company-with-name-date (2023-11-23) - AP01
-
capital-statement-capital-company-with-date-currency-figure (2023-06-28) - SH19
-
legacy (2023-06-28) - SH20
-
legacy (2023-06-28) - CAP-SS
-
resolution (2023-06-28) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2023-11-23) - TM01
-
confirmation-statement-with-updates (2023-03-21) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-12-14) - AA
-
confirmation-statement-with-no-updates (2022-04-06) - CS01
-
accounts-with-accounts-type-full (2022-02-03) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-15) - CS01
-
termination-secretary-company-with-name-termination-date (2021-05-28) - TM02
-
appoint-person-director-company-with-name-date (2021-05-28) - AP01
-
confirmation-statement (2021-03-17) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-10-07) - RP04CS01
-
termination-director-company-with-name-termination-date (2021-05-28) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-10) - CS01
-
capital-name-of-class-of-shares (2020-11-19) - SH08
-
termination-secretary-company-with-name-termination-date (2020-11-09) - TM02
-
termination-director-company-with-name-termination-date (2020-11-09) - TM01
-
change-person-director-company-with-change-date (2020-10-27) - CH01
-
appoint-person-director-company-with-name-date (2020-10-22) - AP01
-
appoint-person-secretary-company-with-name-date (2020-10-22) - AP03
-
accounts-with-accounts-type-full (2020-11-25) - AA
-
capital-alter-shares-subdivision (2020-11-30) - SH02
keyboard_arrow_right 2019
-
resolution (2019-11-29) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-11-27) - SH08
-
accounts-with-accounts-type-full (2019-11-12) - AA
-
accounts-with-accounts-type-group (2019-03-13) - AA
-
confirmation-statement-with-updates (2019-03-07) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-07-09) - PSC01
-
change-to-a-person-with-significant-control (2018-03-20) - PSC05
-
confirmation-statement-with-updates (2018-03-12) - CS01
-
notification-of-a-person-with-significant-control (2018-03-12) - PSC02
-
accounts-with-accounts-type-group (2018-01-24) - AA
-
capital-cancellation-shares (2018-05-30) - SH06
-
change-to-a-person-with-significant-control (2018-07-09) - PSC05
-
change-to-a-person-with-significant-control (2018-07-10) - PSC05
-
change-to-a-person-with-significant-control (2018-07-11) - PSC05
-
termination-director-company-with-name-termination-date (2018-07-16) - TM01
-
cessation-of-a-person-with-significant-control (2018-07-16) - PSC07
-
capital-cancellation-shares (2018-05-23) - SH06
-
mortgage-satisfy-charge-full (2018-07-21) - MR04
-
notification-of-a-person-with-significant-control (2018-07-24) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-07) - MR01
-
resolution (2018-10-11) - RESOLUTIONS
-
memorandum-articles (2018-10-11) - MA
-
capital-allotment-shares (2018-05-23) - SH01
keyboard_arrow_right 2017
-
resolution (2017-07-26) - RESOLUTIONS
-
capital-cancellation-shares (2017-08-29) - SH06
-
capital-cancellation-shares (2017-09-29) - SH06
-
capital-statement-capital-company-with-date-currency-figure (2017-08-23) - SH19
-
legacy (2017-07-26) - SH20
-
legacy (2017-07-26) - CAP-SS
-
capital-variation-of-rights-attached-to-shares (2017-07-26) - SH10
-
capital-name-of-class-of-shares (2017-07-26) - SH08
-
capital-allotment-shares (2017-07-26) - SH01
-
capital-cancellation-shares (2017-07-26) - SH06
-
confirmation-statement-with-updates (2017-03-09) - CS01
-
accounts-with-accounts-type-group (2017-02-22) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-25) - MR01
-
capital-allotment-shares (2016-01-27) - SH01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-09-18) - CERTNM
-
incorporation-company (2015-02-26) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-11) - AD01
-
termination-secretary-company-with-name-termination-date (2015-08-11) - TM02
-
termination-director-company-with-name-termination-date (2015-08-11) - TM01
-
appoint-person-director-company-with-name-date (2015-08-11) - AP01
-
change-of-name-notice (2015-09-18) - CONNOT
-
appoint-person-secretary-company-with-name-date (2015-08-11) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-04) - MR01
-
appoint-person-director-company-with-name-date (2015-09-30) - AP01
-
capital-alter-shares-subdivision (2015-09-30) - SH02
-
capital-name-of-class-of-shares (2015-09-30) - SH08
-
capital-allotment-shares (2015-09-30) - SH01
-
change-account-reference-date-company-current-extended (2015-09-30) - AA01
-
appoint-person-director-company-with-name-date (2015-08-14) - AP01
-
resolution (2015-09-30) - RESOLUTIONS