Fortune Cookie (UK) Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". Holland, Diane Lynn, Atchison, Shane Michael, Burns, Conor David, Coates, Kevin Vincent, Cockerill, Thomas George, Evans, Peter Frank, Gardiner, Murray John, Le Couteur, Simon Justine Clive, Richards, James Phillip are listed as directors of this organisation. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLAND, Diane Lynn | 02 August 2012 | - | 1 |
ATCHISON, Shane Michael | 02 August 2012 | 05 December 2017 | 1 |
BURNS, Conor David | 01 October 1997 | 27 April 1998 | 1 |
COATES, Kevin Vincent | 25 April 1997 | 01 October 1997 | 1 |
COCKERILL, Thomas George | 10 June 2004 | 02 August 2012 | 1 |
EVANS, Peter Frank | 01 December 1999 | 18 May 2001 | 1 |
GARDINER, Murray John | 13 June 1998 | 17 February 1999 | 1 |
LE COUTEUR, Simon Justine Clive | 07 March 2001 | 23 January 2003 | 1 |
RICHARDS, James Phillip | 13 June 1998 | 01 December 1999 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 24 July 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 July 2020 | |
SH19 - Statement of capital | 24 July 2020 | |
CAP-SS - N/A | 24 July 2020 | |
AD01 - Change of registered office address | 20 May 2020 | |
CS01 - N/A | 19 May 2020 | |
PSC05 - N/A | 19 May 2020 | |
AP01 - Appointment of director | 22 April 2020 | |
AA - Annual Accounts | 22 July 2019 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 07 August 2018 | |
CS01 - N/A | 09 May 2018 | |
MR04 - N/A | 14 February 2018 | |
MR04 - N/A | 14 February 2018 | |
MR04 - N/A | 14 February 2018 | |
MR04 - N/A | 25 January 2018 | |
TM01 - Termination of appointment of director | 19 December 2017 | |
AA - Annual Accounts | 02 August 2017 | |
CS01 - N/A | 05 May 2017 | |
AA - Annual Accounts | 02 October 2016 | |
DISS40 - Notice of striking-off action discontinued | 20 August 2016 | |
AD01 - Change of registered office address | 19 August 2016 | |
AR01 - Annual Return | 18 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 July 2016 | |
AA - Annual Accounts | 04 September 2015 | |
TM01 - Termination of appointment of director | 05 August 2015 | |
AR01 - Annual Return | 27 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 24 January 2015 | |
AA - Annual Accounts | 23 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA01 - Change of accounting reference date | 28 August 2012 | |
SH01 - Return of Allotment of shares | 10 August 2012 | |
TM02 - Termination of appointment of secretary | 10 August 2012 | |
TM01 - Termination of appointment of director | 10 August 2012 | |
TM01 - Termination of appointment of director | 10 August 2012 | |
AP04 - Appointment of corporate secretary | 10 August 2012 | |
AP01 - Appointment of director | 10 August 2012 | |
AP01 - Appointment of director | 10 August 2012 | |
RESOLUTIONS - N/A | 07 August 2012 | |
SH01 - Return of Allotment of shares | 31 July 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 01 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 December 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 18 May 2011 | |
AP01 - Appointment of director | 11 May 2011 | |
TM01 - Termination of appointment of director | 26 November 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 13 May 2010 | |
MG01 - Particulars of a mortgage or charge | 01 May 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 08 May 2009 | |
169 - Return by a company purchasing its own shares | 05 February 2009 | |
RESOLUTIONS - N/A | 27 November 2008 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 27 November 2008 | |
363a - Annual Return | 18 June 2008 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 24 April 2008 | |
AA - Annual Accounts | 17 January 2008 | |
169 - Return by a company purchasing its own shares | 15 January 2008 | |
AA - Annual Accounts | 15 January 2008 | |
RESOLUTIONS - N/A | 29 November 2007 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 29 November 2007 | |
288b - Notice of resignation of directors or secretaries | 28 November 2007 | |
363a - Annual Return | 31 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363a - Annual Return | 19 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2006 | |
395 - Particulars of a mortgage or charge | 03 April 2006 | |
363a - Annual Return | 03 June 2005 | |
AA - Annual Accounts | 19 April 2005 | |
288a - Notice of appointment of directors or secretaries | 23 February 2005 | |
AA - Annual Accounts | 14 December 2004 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
363s - Annual Return | 18 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 2004 | |
363s - Annual Return | 28 January 2004 | |
AA - Annual Accounts | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 30 January 2003 | |
AA - Annual Accounts | 03 October 2002 | |
363s - Annual Return | 03 September 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 July 2002 | |
288a - Notice of appointment of directors or secretaries | 01 May 2002 | |
288b - Notice of resignation of directors or secretaries | 01 May 2002 | |
288b - Notice of resignation of directors or secretaries | 15 April 2002 | |
288b - Notice of resignation of directors or secretaries | 03 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2001 | |
395 - Particulars of a mortgage or charge | 19 July 2001 | |
363s - Annual Return | 04 July 2001 | |
AA - Annual Accounts | 04 July 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
363s - Annual Return | 13 November 2000 | |
AA - Annual Accounts | 31 October 2000 | |
288a - Notice of appointment of directors or secretaries | 09 August 2000 | |
287 - Change in situation or address of Registered Office | 03 April 2000 | |
363s - Annual Return | 29 February 2000 | |
395 - Particulars of a mortgage or charge | 14 January 2000 | |
MEM/ARTS - N/A | 06 January 2000 | |
RESOLUTIONS - N/A | 21 December 1999 | |
RESOLUTIONS - N/A | 21 December 1999 | |
RESOLUTIONS - N/A | 21 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 1999 | |
288a - Notice of appointment of directors or secretaries | 21 December 1999 | |
288a - Notice of appointment of directors or secretaries | 21 December 1999 | |
288b - Notice of resignation of directors or secretaries | 21 December 1999 | |
288a - Notice of appointment of directors or secretaries | 21 December 1999 | |
RESOLUTIONS - N/A | 30 November 1999 | |
RESOLUTIONS - N/A | 30 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 November 1999 | |
287 - Change in situation or address of Registered Office | 05 November 1999 | |
AA - Annual Accounts | 18 May 1999 | |
DISS40 - Notice of striking-off action discontinued | 11 May 1999 | |
363s - Annual Return | 11 May 1999 | |
288b - Notice of resignation of directors or secretaries | 04 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 February 1999 | |
225 - Change of Accounting Reference Date | 15 January 1999 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 October 1998 | |
288a - Notice of appointment of directors or secretaries | 18 June 1998 | |
288a - Notice of appointment of directors or secretaries | 18 June 1998 | |
288b - Notice of resignation of directors or secretaries | 05 May 1998 | |
288a - Notice of appointment of directors or secretaries | 08 October 1997 | |
288b - Notice of resignation of directors or secretaries | 08 October 1997 | |
NEWINC - New incorporation documents | 25 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 28 April 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 18 April 2008 | Fully Satisfied |
N/A |
Debenture | 15 April 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 30 March 2006 | Fully Satisfied |
N/A |
Debenture | 12 July 2001 | Fully Satisfied |
N/A |
Debenture | 11 January 2000 | Fully Satisfied |
N/A |