Company NameCookiedog Fab Ltd
Company StatusDissolved
Company Number09390714
CategoryPrivate Limited Company
Incorporation Date15 January 2015(9 years, 2 months ago)
Dissolution Date15 June 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Director

Director NameMr John Frederick Cook
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2015(same day as company formation)
RolePlater
Country of ResidenceEngland
Correspondence Address13 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY

Location

Registered Address13 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWoolsington
Built Up AreaTyneside

Shareholders

100 at £1John Frederick Cook
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 November 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
31 August 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
28 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 August 2017Micro company accounts made up to 31 January 2017 (6 pages)
28 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 September 2016Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT to 13 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 13 Garthfield Crescent Newcastle upon Tyne NE5 2LY England to 13 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 13 Garthfield Crescent Newcastle upon Tyne NE5 2LY England to 13 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT to 13 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 21 September 2016 (1 page)
20 September 2016Director's details changed for Mr John Frederick Cook on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Mr John Frederick Cook on 20 September 2016 (2 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
15 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-15
  • GBP 100
(29 pages)
15 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-15
  • GBP 100
(29 pages)