- Company Overview for HALO COCO LIMITED (08601503)
- Filing history for HALO COCO LIMITED (08601503)
- People for HALO COCO LIMITED (08601503)
- Registers for HALO COCO LIMITED (08601503)
- More for HALO COCO LIMITED (08601503)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2018 | DS01 | Application to strike the company off the register | |
29 Aug 2017 | CH01 | Director's details changed for Rachel Wisson on 29 August 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 84 Kings Lodge Pembroke Road Ruislip HA4 8NJ on 26 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
08 Aug 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Rachel Wisson on 18 July 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Rachel Wisson on 18 July 2016 | |
05 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
05 Jul 2016 | AD03 | Register(s) moved to registered inspection location 84 Pembroke Road Ruislip Middlesex HA4 8NJ | |
05 Jul 2016 | AD02 | Register inspection address has been changed to 84 Pembroke Road Ruislip Middlesex HA4 8NJ | |
10 Jun 2016 | AD01 | Registered office address changed from 41 Rainham Road London NW10 5DL England to Kemp House 160 City Road London EC1V 2NX on 10 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Stuart Macmillan Alexander as a director on 9 June 2016 | |
27 Apr 2016 | AP01 | Appointment of Mr Donal Joseph Dolan as a director on 27 April 2016 | |
27 Apr 2016 | CERTNM |
Company name changed the udder milk company LIMITED\certificate issued on 27/04/16
|
|
26 Apr 2016 | AD01 | Registered office address changed from C/O Brierley Coleman Suite 327-328 40 Princess Street Manchester M1 6DE to 41 Rainham Road London NW10 5DL on 26 April 2016 | |
24 Aug 2015 | AP01 | Appointment of Mr Stuart Alexander as a director on 18 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Philip Keith Alexander as a director on 18 August 2015 | |
19 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
19 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | CH01 | Director's details changed for Mr Philip Keith Alexander on 1 May 2014 |