This company is commonly known as Cook Associates Design Studio Llp. The company was founded 8 years ago and was given the registration number OC407225. The firm's registered office is in FAVERSHAM. You can find them at Capital House, 3 Jubilee Way, Faversham, Kent. This company's SIC code is None Supplied.
Name | : | COOK ASSOCIATES DESIGN STUDIO LLP |
---|---|---|
Company Number | : | OC407225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2016 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital House, 3 Jubilee Way, Faversham, Kent, ME13 8GD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Llp Designated Member | 22 March 2022 | Active |
Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Llp Designated Member | 12 March 2016 | Active |
Capital House No 3, Jubilee Way, Faversham, ME13 8GD | Llp Designated Member | 12 March 2016 | Active |
Capital House No 3, Jubilee Way, Faversham, England, ME13 8GD | Llp Designated Member | 12 March 2016 | Active |
Bank Chambers, Central Avenue, Sittingbourne, England, ME10 4AE | Llp Designated Member | 01 July 2020 | Active |
Mr Emanuele Rao | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Bank Chambers, Central Avenue, Sittingbourne, England, ME10 4AE |
Nature of control | : |
|
Mr Geoffrey Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Jubilee Way, Faversham, England, ME13 8GD |
Nature of control | : |
|
Mr Peter John Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 3, Jubilee Way, Faversham, England, ME13 8GD |
Nature of control | : |
|
Mr Samuel Ian Bowman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-27 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-08-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-04 | Insolvency | Liquidation voluntary determination. | Download |
2022-07-04 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-10-18 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-08-10 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-08-10 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-07-13 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-07-13 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-07-08 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.