- Company Overview for COCOBO LIMITED (07539940)
- Filing history for COCOBO LIMITED (07539940)
- People for COCOBO LIMITED (07539940)
- More for COCOBO LIMITED (07539940)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | CH01 | Director's details changed for Heather Louese Collier on 31 October 2013 | |
25 Mar 2014 | CH01 | Director's details changed for Alison Bownass on 31 October 2013 | |
25 Mar 2014 | CH01 | Director's details changed for Annie Cossar on 31 October 2013 | |
10 Mar 2014 | AD01 | Registered office address changed from 75 Whitethorn Crescent Streetly Sutton Coldfield West Midlands B74 3SA on 10 March 2014 | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
24 Dec 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
24 Jan 2012 | AA01 | Current accounting period shortened from 29 February 2012 to 31 January 2012 | |
23 Feb 2011 | NEWINC |
Incorporation
|