Advanced company searchLink opens in new window

COCOON INTERNATIONAL PROPERTY HOLDINGS LIMITED

Company number 06060254

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2019 DS01 Application to strike the company off the register
22 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off application 15/04/2019
01 Feb 2019 AA Accounts for a dormant company made up to 28 October 2018
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
26 Feb 2018 AD01 Registered office address changed from One Mayfair Place London W1J 8AJ United Kingdom to 20 North Audley Street Mayfair London W1K 6WE on 26 February 2018
07 Feb 2018 AA Accounts for a dormant company made up to 28 October 2017
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
09 Mar 2017 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG to One Mayfair Place London W1J 8AJ on 9 March 2017
08 Mar 2017 CH01 Director's details changed for Mr Timothy Philip Levy on 1 February 2017
31 Jan 2017 AA Accounts for a dormant company made up to 28 October 2016
24 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2016 AA Accounts for a dormant company made up to 28 October 2015
19 Jul 2016 AP04 Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016
18 Jul 2016 TM02 Termination of appointment of Heidi Elliss as a secretary on 10 June 2016
03 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
08 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2015 AA Accounts for a dormant company made up to 28 October 2014
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
07 May 2015 CH01 Director's details changed for Mr Timothy Philip Levy on 9 April 2015
15 Apr 2015 TM02 Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015
12 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1