- Company Overview for COCOON INVESTMENTS LIMITED (08839969)
- Filing history for COCOON INVESTMENTS LIMITED (08839969)
- People for COCOON INVESTMENTS LIMITED (08839969)
- More for COCOON INVESTMENTS LIMITED (08839969)
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
|
|
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 |