- Company Overview for COCOA BOND BATH LIMITED (07188148)
- Filing history for COCOA BOND BATH LIMITED (07188148)
- People for COCOA BOND BATH LIMITED (07188148)
- More for COCOA BOND BATH LIMITED (07188148)
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) |
---|---|---|---|
16 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2017 | DS01 | Application to strike the company off the register | |
07 Apr 2016 | AR01 | Annual return made up to 12 March 2016 no member list | |
07 Apr 2016 | CH01 | Director's details changed for Christopher John Mark Wilkes on 7 April 2016 | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL13 1JT to 51 Wantage Gardens Plympton Plymouth Devon PL1 5DN on 7 September 2015 | |
07 Jun 2015 | AR01 | Annual return made up to 12 March 2015 | |
07 May 2015 | CH01 | Director's details changed for Mr Christopher John Mark Wilkes on 7 May 2015 | |
03 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Mr Christopher John Mark Wilkes on 30 July 2014 | |
04 Apr 2014 | AR01 | Annual return made up to 12 March 2014 no member list | |
06 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 12 March 2013 no member list | |
24 Dec 2012 | CH01 | Director's details changed for Christopher John Mark Wilkes on 24 December 2012 | |
24 Dec 2012 | TM01 | Termination of appointment of Paul Miller as a director | |
24 Dec 2012 | ANNOTATION |
Rectified AP01 removed from the public register on the 04/04/2016 as it was invalid or ineffective
|
|
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 Oct 2012 | AD01 | Registered office address changed from 20 Crockwell Street Bodmin Cornwall PL31 2DS United Kingdom on 2 October 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 12 March 2012 no member list | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 12 March 2011 no member list | |
12 Mar 2010 | NEWINC | Incorporation |