- Company Overview for COCOON PARTNERS DISTRIBUTION LTD (08018706)
- Filing history for COCOON PARTNERS DISTRIBUTION LTD (08018706)
- People for COCOON PARTNERS DISTRIBUTION LTD (08018706)
- Charges for COCOON PARTNERS DISTRIBUTION LTD (08018706)
- More for COCOON PARTNERS DISTRIBUTION LTD (08018706)
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 |