About

Registered Number: 09491486
Date of Incorporation: 16/03/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: 2801 Sky View Tower 12 High Street, London, E15 2GU,

 

Cookie Cutter Consulting Ltd was setup in 2015, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIBBITTS, Nathan James 16 March 2015 - 1
CATHER, Joshua James Connal 04 March 2016 18 April 2016 1
DIXON, Matthew Edward Stephen 31 August 2016 06 April 2019 1
Secretary Name Appointed Resigned Total Appointments
TIBBITTS, Katie Jane 01 July 2015 15 July 2016 1
TIBBITTS, Katie Jane 16 March 2015 22 April 2015 1
INNIACCOUNTS 01 September 2016 08 December 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 18 June 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 18 June 2020
AD01 - Change of registered office address 07 January 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2020
DISS40 - Notice of striking-off action discontinued 07 January 2020
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 06 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2020
PSC01 - N/A 06 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 06 January 2020
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
TM01 - Termination of appointment of director 07 April 2019
PSC07 - N/A 07 April 2019
AA01 - Change of accounting reference date 27 February 2019
CS01 - N/A 04 September 2018
DISS40 - Notice of striking-off action discontinued 25 July 2018
AD01 - Change of registered office address 24 July 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 24 July 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA01 - Change of accounting reference date 28 February 2018
CH01 - Change of particulars for director 14 August 2017
AD01 - Change of registered office address 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
CS01 - N/A 31 March 2017
AD01 - Change of registered office address 08 February 2017
AD01 - Change of registered office address 06 January 2017
AA - Annual Accounts 16 December 2016
TM02 - Termination of appointment of secretary 08 December 2016
CH01 - Change of particulars for director 30 November 2016
CH01 - Change of particulars for director 30 November 2016
CH01 - Change of particulars for director 30 November 2016
AP01 - Appointment of director 02 September 2016
AP04 - Appointment of corporate secretary 01 September 2016
AP01 - Appointment of director 31 August 2016
TM02 - Termination of appointment of secretary 15 July 2016
CH01 - Change of particulars for director 23 June 2016
AD01 - Change of registered office address 03 June 2016
RESOLUTIONS - N/A 02 June 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 29 March 2016
AA01 - Change of accounting reference date 29 March 2016
AP01 - Appointment of director 04 March 2016
AP03 - Appointment of secretary 04 March 2016
AD01 - Change of registered office address 08 September 2015
AD01 - Change of registered office address 11 May 2015
TM02 - Termination of appointment of secretary 22 April 2015
NEWINC - New incorporation documents 16 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.