-
THE COOKIE BOX LIMITED - 9 Deramore Park South, Belfast, BT9 5JY, Northern Ireland, United Kingdom
Company Information
- Company registration number
- NI603641
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 9 Deramore Park South
- Belfast
- BT9 5JY
- Northern Ireland 9 Deramore Park South, Belfast, BT9 5JY, Northern Ireland UK
Management
- Managing Directors
- HOLMES, Craig Alexander
- HOLMES, Valerie
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-29
- Age Of Company 2010-06-29 14 years
- SIC/NACE
- 47240
Ownership
- Beneficial Owners
- Mr Brian Mcrandal
- Mrs Claire Mcrandal
- Mr Craig Alexander Holmes
- Mrs Valerie Holmes
- -
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Last Return Made Up To:
- 2012-06-29
- Annual Return
- Due Date: 2022-07-12
- Last Date: 2021-06-28
-
THE COOKIE BOX LIMITED Company Description
- THE COOKIE BOX LIMITED is a ltd registered in United Kingdom with the Company reg no NI603641. Its current trading status is "live". It was registered 2010-06-29. It has declared SIC or NACE codes as "47240". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-06-29.It can be contacted at 9 Deramore Park South .
Get THE COOKIE BOX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Cookie Box Limited - 9 Deramore Park South, Belfast, BT9 5JY, Northern Ireland, United Kingdom
- 2010-06-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE COOKIE BOX LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-26) - AA
-
confirmation-statement-with-no-updates (2021-07-04) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-04) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-08-09) - SH01
-
confirmation-statement-with-updates (2018-08-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-09) - AD01
-
appoint-person-director-company-with-name-date (2018-10-09) - AP01
-
termination-director-company-with-name-termination-date (2018-10-09) - TM01
-
termination-secretary-company-with-name-termination-date (2018-10-09) - TM02
-
notification-of-a-person-with-significant-control (2018-10-09) - PSC01
-
cessation-of-a-person-with-significant-control (2018-10-09) - PSC07
-
termination-secretary-company (2018-10-09) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-23) - MR01
-
change-account-reference-date-company-previous-extended (2018-12-17) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-04-05) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-07) - PSC01
-
confirmation-statement-with-updates (2017-07-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-01) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-25) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01
-
change-person-director-company-with-change-date (2014-07-02) - CH01
-
change-person-secretary-company-with-change-date (2014-07-02) - CH03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-12) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-13) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-30) - AR01
-
change-person-secretary-company-with-change-date (2011-06-30) - CH03
-
change-person-director-company-with-change-date (2011-06-30) - CH01
-
capital-allotment-shares (2011-06-13) - SH01
keyboard_arrow_right 2010
-
incorporation-company (2010-06-29) - NEWINC