Advanced company searchLink opens in new window

COCOON PARTNERS DISTRIBUTION LTD

Company number 08018706

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
12 Jun 2021 AA Micro company accounts made up to 30 April 2021
11 Jun 2021 AA Micro company accounts made up to 30 April 2020
12 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with updates
29 Jul 2020 TM01 Termination of appointment of Robert Charles Brayton Sewell as a director on 29 July 2020
29 Jul 2020 TM01 Termination of appointment of Jane Sewell as a director on 29 July 2020
29 Jul 2020 PSC07 Cessation of Robert Charles Brayton Sewell as a person with significant control on 29 July 2020
31 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
20 Jun 2019 AD01 Registered office address changed from 19 Ferro Fields Brixworth Northampton Northamptonshire NN6 9UA England to The Old Leather Works 58 Ivy Road Northampton NN1 4QT on 20 June 2019
30 May 2019 TM01 Termination of appointment of Christopher Simon Dent as a director on 17 May 2019
30 May 2019 TM01 Termination of appointment of Elizaberth Dent as a director on 17 May 2019
30 May 2019 PSC07 Cessation of Christopher Simon Dent as a person with significant control on 16 May 2019
05 Apr 2019 MR01 Registration of charge 080187060003, created on 22 March 2019
18 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
18 Mar 2019 AA Micro company accounts made up to 30 April 2018
14 Jun 2018 AD01 Registered office address changed from No 615 London Road Westcliff-on-Sea Essex SS0 9PE to 19 Ferro Fields Brixworth Northampton Northamptonshire NN6 9UA on 14 June 2018
23 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
22 Mar 2017 MR01 Registration of charge 080187060002, created on 22 March 2017
10 Feb 2017 ANNOTATION Rectified The AP01 was removed from the public register on 26/05/2017 as it is factually inaccurate or is derived from something factually inaccurate
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
09 Feb 2017 MR01 Registration of charge 080187060001, created on 8 February 2017