Advanced company searchLink opens in new window

CO-CO-B DESIGN LIMITED

Company number 06010186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
25 Aug 2010 AAMD Amended accounts made up to 31 March 2009
13 Aug 2010 AAMD Amended accounts made up to 31 March 2008
13 Aug 2010 AAMD Amended accounts made up to 31 March 2007
09 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
28 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
28 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Apr 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
17 Apr 2010 CH01 Director's details changed for Andrew Flack on 1 October 2009
17 Apr 2010 CH03 Secretary's details changed for Melissa Asante on 1 October 2009
17 Apr 2010 AA Accounts for a dormant company made up to 31 March 2009
29 Mar 2010 AD01 Registered office address changed from 152 Buckingham Palace Road London SW1W 9TR on 29 March 2010
29 Apr 2009 363a Return made up to 27/11/08; full list of members
27 Apr 2009 363s Return made up to 27/11/07; full list of members
31 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2009 288a Secretary appointed melissa asante
30 Mar 2009 288a Director appointed andrew flack
30 Mar 2009 AA Accounts for a dormant company made up to 31 March 2008
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2008 288b Appointment terminated director david ball
23 Dec 2007 AA Accounts for a dormant company made up to 31 March 2007
12 Jul 2007 288b Secretary resigned
12 Jul 2007 225 Accounting reference date shortened from 30/11/07 to 31/03/07