This company is commonly known as Cuckooz Limited. The company was founded 8 years ago and was given the registration number 10026388. The firm's registered office is in TOWN QUAY. You can find them at Quantuma Llp, Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CUCKOOZ LIMITED |
---|---|---|
Company Number | : | 10026388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 February 2016 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quantuma Llp, Office D, Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quantuma Llp, Office D, Beresford House, Town Quay, SO14 2AQ | Director | 17 August 2016 | Active |
7 Wharf Studios, 28 Wharf Road, London, England, N1 7GR | Director | 25 February 2016 | Active |
7 Wharf Studios, 28 Wharf Road, London, England, N1 7GR | Director | 01 February 2017 | Active |
Miss Charlotte Rosier | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Wharf Studios, 28 Wharf Road, London, England, N1 7GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-26 | Resolution | Resolution. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-26 | Officers | Change person director company with change date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-14 | Address | Change registered office address company with date old address new address. | Download |
2018-05-02 | Capital | Capital allotment shares. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Incorporation | Memorandum articles. | Download |
2017-12-13 | Capital | Capital allotment shares. | Download |
2017-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-21 | Accounts | Change account reference date company previous extended. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Capital | Capital allotment shares. | Download |
2017-02-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.