General information

Name:

Cookil Ltd

Office Address:

Suite 41, Chessington Business Centre 37 Cox Lane KT9 1SD Chessington

Number: 04921233

Incorporation date: 2003-10-03

Dissolution date: 2020-01-28

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in Chessington under the ID 04921233. This company was set up in 2003. The main office of this firm was situated at Suite 41, Chessington Business Centre 37 Cox Lane. The zip code is KT9 1SD. This company was formally closed on 2020-01-28, meaning it had been active for seventeen years.

The following firm was supervised by a single managing director: Sun P. who was caring of it for 16 years.

Sun P. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sun P.

Role: Director

Appointed: 16 September 2004

Latest update: 9 January 2024

People with significant control

Sun P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 22 July 2020
Confirmation statement last made up date 08 July 2019
Annual Accounts 18 April 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 18 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 31 July 2014
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014
Annual Accounts 10 September 2014
Date Approval Accounts 10 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Thu, 20th Jun 2019 - the day secretary's appointment was terminated (TM02)
filed on: 24th, June 2019
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
16
Company Age

Similar companies nearby

Closest companies