Download leads from Nexok and grow your business. Find out more

Let's Get Cooking Cic

Documents

Total Documents87
Total Pages505

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off
26 March 2019First Gazette notice for voluntary strike-off
15 March 2019Application to strike the company off the register
12 February 2019First Gazette notice for compulsory strike-off
8 February 2018Confirmation statement made on 24 November 2017 with no updates
29 January 2018Registered office address changed from 3rd Floor East Parade Sheffield S1 2ET to 33 Hall Farm Close Castle Donington Derby DE74 2NG on 29 January 2018
29 January 2018Termination of appointment of Linda Cregan as a director on 30 September 2017
6 September 2017Current accounting period extended from 30 September 2017 to 31 March 2018
6 September 2017Current accounting period extended from 30 September 2017 to 31 March 2018
20 July 2017Full accounts made up to 30 September 2016
20 July 2017Full accounts made up to 30 September 2016
1 December 2016Confirmation statement made on 24 November 2016 with updates
1 December 2016Confirmation statement made on 24 November 2016 with updates
17 March 2016Full accounts made up to 30 September 2015
17 March 2016Full accounts made up to 30 September 2015
2 February 2016Termination of appointment of Wendy Hazel Ellis Carter as a director on 27 January 2016
2 February 2016Termination of appointment of Wendy Hazel Ellis Carter as a director on 27 January 2016
20 January 2016Director's details changed for Mr Lee Anthony Vines on 20 January 2016
20 January 2016Director's details changed for Mr Lee Anthony Vines on 20 January 2016
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3
16 September 2015Appointment of Mr Lee Anthony Vines as a director on 10 September 2015
16 September 2015Appointment of Mr Lee Anthony Vines as a director on 10 September 2015
10 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Wendy Hazel Ellis Carter
10 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Wendy Hazel Ellis Carter
2 September 2015Termination of appointment of Robert James Rees as a director on 31 August 2015
2 September 2015Termination of appointment of Robert James Rees as a director on 31 August 2015
1 July 2015Change of name notice
1 July 2015Company name changed the children's food trust trading CIC\certificate issued on 01/07/15
  • RES15 ‐ Change company name resolution on 2015-06-17
1 July 2015Change of name notice
1 July 2015Company name changed the children's food trust trading CIC\certificate issued on 01/07/15
  • RES15 ‐ Change company name resolution on 2015-06-17
25 June 2015Appointment of Mrs Wendy Hazel Ellis Chaffin as a director on 2 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 10/09/2015.
25 June 2015Appointment of Mrs Wendy Hazel Ellis Chaffin as a director on 2 February 2015
25 June 2015Appointment of Mrs Wendy Hazel Ellis Chaffin as a director on 2 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 10/09/2015.
14 April 2015Full accounts made up to 30 September 2014
14 April 2015Full accounts made up to 30 September 2014
5 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
5 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
18 November 2014Compulsory strike-off action has been discontinued
18 November 2014Compulsory strike-off action has been discontinued
17 November 2014Full accounts made up to 30 September 2013
17 November 2014Full accounts made up to 30 September 2013
30 September 2014First Gazette notice for compulsory strike-off
30 September 2014First Gazette notice for compulsory strike-off
28 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
28 January 2014Director's details changed for Mr Garry Leonard Bell on 1 April 2013
28 January 2014Director's details changed for Mr Garry Leonard Bell on 1 April 2013
28 January 2014Director's details changed for Mr Garry Leonard Bell on 1 April 2013
28 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
30 October 2013Termination of appointment of Judith Hargadon as a director
30 October 2013Termination of appointment of Judith Hargadon as a director
30 September 2013Termination of appointment of Julie Dent as a director
30 September 2013Appointment of Mrs Linda Cregan as a director
30 September 2013Appointment of Mrs Linda Cregan as a director
30 September 2013Termination of appointment of Julie Dent as a director
12 April 2013Full accounts made up to 30 September 2012
12 April 2013Full accounts made up to 30 September 2012
13 March 2013Director's details changed for Judith Anne Hargadon on 13 March 2013
13 March 2013Annual return made up to 24 November 2012 with a full list of shareholders
13 March 2013Secretary's details changed for Garry Leonard Bell on 13 March 2013
13 March 2013Director's details changed for Judith Anne Hargadon on 13 March 2013
13 March 2013Appointment of Mr Garry Leonard Bell as a director
13 March 2013Director's details changed for Mr Robert James Rees on 13 March 2013
13 March 2013Secretary's details changed for Garry Leonard Bell on 13 March 2013
13 March 2013Director's details changed for Mr Robert James Rees on 13 March 2013
13 March 2013Appointment of Mr Garry Leonard Bell as a director
13 March 2013Annual return made up to 24 November 2012 with a full list of shareholders
30 November 2012Memorandum and Articles of Association
30 November 2012Memorandum and Articles of Association
12 November 2012Change of name notice
12 November 2012Company name changed the children's food trust CIC\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-10-09
12 November 2012Change of name notice
12 November 2012Company name changed the children's food trust CIC\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-10-09
8 October 2012Accounts for a dormant company made up to 30 November 2011
8 October 2012Accounts for a dormant company made up to 30 November 2011
22 August 2012Current accounting period shortened from 30 November 2012 to 30 September 2012
22 August 2012Current accounting period shortened from 30 November 2012 to 30 September 2012
30 March 2012Appointment of Mrs Julie Elizabeth Dent as a director
30 March 2012Appointment of Mrs Julie Elizabeth Dent as a director
30 March 2012Appointment of Adam James Starkey as a director
30 March 2012Appointment of Adam James Starkey as a director
20 December 2011Registered office address changed from 2 St Pauls Place 3Rd Floor 121 Norfolk Street Sheffield South Yorkshire S1 2JF on 20 December 2011
20 December 2011Registered office address changed from 2 St Pauls Place 3Rd Floor 121 Norfolk Street Sheffield South Yorkshire S1 2JF on 20 December 2011
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
24 November 2010Incorporation of a Community Interest Company
24 November 2010Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing