- Company Overview for COCODELIC LTD (07932771)
- Filing history for COCODELIC LTD (07932771)
- People for COCODELIC LTD (07932771)
- More for COCODELIC LTD (07932771)
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
|
|
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
|
|
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
|
|
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
|