- Company Overview for COC OFFICESERVICE LIMITED (06400487)
- Filing history for COC OFFICESERVICE LIMITED (06400487)
- People for COC OFFICESERVICE LIMITED (06400487)
- More for COC OFFICESERVICE LIMITED (06400487)
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
|
|
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
|
|
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
|
|
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 |