Advanced company searchLink opens in new window

COCOBO LIMITED

Company number 07539940

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)
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
  • GBP 3
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
  • GBP 3
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
  • MODEL ARTICLES ‐ Model articles adopted