Advanced company searchLink opens in new window

HALO COCO LIMITED

Company number 08601503

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
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
  • GBP 100
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
  • GBP 100
30 Jul 2014 CH01 Director's details changed for Mr Philip Keith Alexander on 1 May 2014