Advanced company searchLink opens in new window

COC OFFICESERVICE LIMITED

Company number 06400487

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
24 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
25 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1,000
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1,000
15 Nov 2014 CH04 Secretary's details changed for Consunet Office Ltd on 2 February 2014
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
21 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AD01 Registered office address changed from Suite 18 21 Wyfold Road London SW6 6SE United Kingdom on 12 December 2012
16 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
16 Oct 2012 CH04 Secretary's details changed for Consunet Office Ltd on 1 October 2012
08 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jun 2012 AD01 Registered office address changed from Coc Building 15 Grasgarth Close London W3 9HS United Kingdom on 25 June 2012
03 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
02 Nov 2011 AP01 Appointment of Mr Rolf Steinborn as a director
02 Nov 2011 TM01 Termination of appointment of Klaus Piper as a director
07 Oct 2011 CH01 Director's details changed for Mr Klaus Piper on 1 October 2011
05 Aug 2011 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 5 August 2011
20 May 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Mar 2011 DISS40 Compulsory strike-off action has been discontinued