- Company Overview for COCOLAW LIMITED (06305687)
- Filing history for COCOLAW LIMITED (06305687)
- People for COCOLAW LIMITED (06305687)
- More for COCOLAW LIMITED (06305687)
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) |
---|---|---|---|
14 Feb 2012 | AD01 | Registered office address changed from C/O C/O, Abbott Secretarial Services Abbott Secretarial Services 1 Doughty Street London WC1A 2PH on 14 February 2012 | |
02 Jan 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
21 Jul 2011 | CH01 | Director's details changed for Trupti Shah on 1 May 2011 | |
21 Jul 2011 | CH01 | Director's details changed for Mr Edward Harding on 1 May 2011 | |
23 Dec 2010 | AAMD | Amended accounts made up to 31 December 2009 | |
08 Oct 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Trupti Shah on 22 February 2010 | |
07 Oct 2010 | CH03 | Secretary's details changed for Mr Edward Harding on 22 February 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Mr Edward Harding on 22 February 2010 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Aug 2009 | 363a | Return made up to 09/07/09; full list of members | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 May 2009 | 225 | Accounting reference date extended from 31/07/2008 to 31/12/2008 | |
15 Apr 2009 | 288a | Director appointed mr edward harding | |
24 Dec 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2008 | 363a | Return made up to 09/07/08; full list of members | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2008 | 287 | Registered office changed on 04/09/2008 from 26 york street london W1U 6PZ | |
26 Nov 2007 | MEM/ARTS | Memorandum and Articles of Association | |
12 Nov 2007 | CERTNM | Company name changed mythical LTD\certificate issued on 12/11/07 | |
20 Aug 2007 | 287 | Registered office changed on 20/08/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR | |
20 Aug 2007 | 288b | Secretary resigned | |
20 Aug 2007 | 88(2)R | Ad 20/08/07--------- £ si 99@1=99 £ ic 1/100 |