Advanced company searchLink opens in new window

COCODELIC LTD

Company number 07932771

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
11 Feb 2017 TM01 Termination of appointment of Steven Mcintosh as a director on 1 February 2017
11 Feb 2017 TM01 Termination of appointment of Pearl Smith as a director on 1 February 2017
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 80,000
29 Nov 2015 AA Total exemption small company accounts made up to 24 February 2015
21 Nov 2015 TM01 Termination of appointment of Susan Georgina Burrows as a director on 12 October 2015
01 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 80,000
01 Mar 2015 AP01 Appointment of Ms Susan Georgina Burrows as a director on 7 December 2014
01 Mar 2015 AP01 Appointment of Ms Pearl Smith as a director on 5 December 2014
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Apr 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 80,000
29 Apr 2014 CH01 Director's details changed for Mr Steven Mcintosh on 1 December 2013
01 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
18 Feb 2013 AP01 Appointment of Mr Steven Mcintosh as a director
06 Oct 2012 AD01 Registered office address changed from 22C St Andrew's Road London NW10 2QS England on 6 October 2012
02 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted