-
FREE SPIRIT COOKING C.I.C. - Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB, United Kingdom
Company Information
- Company registration number
- 08496250
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Cvr Global Llp Three Brindleyplace
- 2nd Floor
- Birmingham
- B1 2JB Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB UK
Management
- Managing Directors
- GRZESIK, Robert Tadeusz
- SCARONI, Anthony Guido
- Company secretaries
- -
Company Details
- Type of Business
- private-limited-guarant-nsc
- Incorporated
- 2013-04-19
- Dissolved on
- 2022-03-17
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Mr Robert Grzesik
- Mr Robert Grzesik
- Mr Anthony Scaroni
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-01-31
- Last Date: 2017-04-30
- Annual Return
- Due Date: 2019-05-03
- Last Date: 2018-04-19
-
FREE SPIRIT COOKING C.I.C. Company Description
- FREE SPIRIT COOKING C.I.C. is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no 08496250. Its current trading status is "closed". It was registered 2013-04-19. It has declared SIC or NACE codes as "56101". It has 2 directors The latest accounts are filed up to 2017-04-30.It can be contacted at Cvr Global Llp Three Brindleyplace .
Get FREE SPIRIT COOKING C.I.C. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Free Spirit Cooking C.i.c. - Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB, United Kingdom
Did you know? kompany provides original and official company documents for FREE SPIRIT COOKING C.I.C. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-31) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-01-02) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-01-02) - 600
-
resolution (2019-01-02) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-11) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-22) - AA
-
gazette-filings-brought-up-to-date (2018-04-28) - DISS40
-
gazette-notice-compulsory (2018-04-03) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-02-07) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-no-member-list (2016-06-29) - AR01
-
accounts-with-accounts-type-total-exemption-full (2016-02-29) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-09-14) - TM01
-
annual-return-company-with-made-up-date-no-member-list (2015-07-03) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-01-23) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-07-16) - AP01
-
annual-return-company-with-made-up-date-no-member-list (2014-05-10) - AR01
-
change-person-director-company-with-change-date (2014-05-10) - CH01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-08-27) - TM02
-
termination-director-company-with-name (2013-08-27) - TM01
-
appoint-person-director-company-with-name (2013-08-22) - AP01
-
incorporation-community-interest-company (2013-04-19) - CICINC