Advanced company searchLink opens in new window

COCO THERAPEUTICS LIMITED

Company number 08237374

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)
12 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
14 May 2015 AD01 Registered office address changed from Unit 3a Crome Lea Business Park Madingley Road Cambridge CB23 7PH to 1st Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT on 14 May 2015
19 Dec 2014 AD01 Registered office address changed from 158-160 2Nd Floor North Gower Street London NW1 2ND to Unit 3a Crome Lea Business Park Madingley Road Cambridge CB23 7PH on 19 December 2014
17 Dec 2014 4.70 Declaration of solvency
17 Dec 2014 600 Appointment of a voluntary liquidator
17 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-03
17 Nov 2014 TM01 Termination of appointment of Goran Albert Torstensson Ando as a director on 14 November 2014
17 Nov 2014 TM01 Termination of appointment of Katrine Bosley as a director on 14 November 2014
09 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 560
28 Jan 2014 AA Accounts for a small company made up to 31 October 2013
10 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 560
10 Oct 2013 CH01 Director's details changed for Dr Goran Albert Torstensson Ando on 28 June 2013
10 Oct 2013 CH01 Director's details changed for Dr Rajesh Bhikhu Parekh on 28 June 2013
02 Jul 2013 AD01 Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN England on 2 July 2013
06 Mar 2013 AP01 Appointment of Ms Katrine Bosley as a director
25 Feb 2013 AP01 Appointment of Dr Rajesh Bhikhu Parekh as a director
25 Feb 2013 AP01 Appointment of Dr Goran Albert Torstensson Ando as a director
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 560
06 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted