Advanced company searchLink opens in new window

COCOON INVESTMENTS LIMITED

Company number 08839969

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 TM02 Termination of appointment of Cargil Management Services Ltd. as a secretary on 3 October 2022
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
22 Dec 2020 TM01 Termination of appointment of Timothy Philip Levy as a director on 6 October 2020
22 Dec 2020 PSC07 Cessation of Timothy Philip Levy as a person with significant control on 6 October 2020
22 Dec 2020 PSC07 Cessation of Roxana Nicu as a person with significant control on 6 October 2020
05 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
17 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
26 Feb 2018 AD01 Registered office address changed from One Mayfair Place London W1J 8AJ United Kingdom to 20 North Audley Street Mayfair London W1K 6WE on 26 February 2018
07 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
28 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
09 Mar 2017 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG to One Mayfair Place London W1J 8AJ on 9 March 2017
08 Mar 2017 CH01 Director's details changed for Mr Timothy Philip Levy on 1 February 2017
16 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
16 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
22 Jul 2016 AP04 Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016
11 Jul 2016 TM02 Termination of appointment of Heidi Elliss as a secretary on 10 June 2016
11 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000,000
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off