Advanced company searchLink opens in new window

COCO TRADING LIMITED

Company number 08064703

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2021 DS01 Application to strike the company off the register
23 Oct 2020 CH01 Director's details changed for Mr Timothy Edward Pain on 20 October 2020
02 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
09 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
30 Oct 2018 AP03 Appointment of Mr John Anderson Scotland Watson as a secretary on 1 October 2018
23 Oct 2018 TM02 Termination of appointment of Alan James Wilkin as a secretary on 30 September 2018
05 Mar 2018 AD02 Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
22 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
06 Mar 2017 CH03 Secretary's details changed for Alan James Wilkin on 1 February 2017
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
19 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Mar 2014 CH03 Secretary's details changed for Alan James Wilkin on 3 March 2014
03 Mar 2014 CH01 Director's details changed for Mr Timothy Edward Pain on 3 March 2014
03 Mar 2014 CH01 Director's details changed for Mr Robert Ashley Nicholson on 3 March 2014
27 Feb 2014 AD03 Register(s) moved to registered inspection location