COCOON INVESTMENT HOLDINGS LIMITED
Company number 08840159
- Company Overview for COCOON INVESTMENT HOLDINGS LIMITED (08840159)
- Filing history for COCOON INVESTMENT HOLDINGS LIMITED (08840159)
- People for COCOON INVESTMENT HOLDINGS LIMITED (08840159)
- Charges for COCOON INVESTMENT HOLDINGS LIMITED (08840159)
- More for COCOON INVESTMENT HOLDINGS LIMITED (08840159)
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) |
---|---|---|---|
07 Oct 2017 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
07 Oct 2017 | AAMD | Amended total exemption full accounts made up to 30 April 2016 | |
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 | |
03 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 | |
19 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 | |
07 May 2015 | CH01 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 | |
15 Apr 2015 | TM02 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 February 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
18 Jul 2014 | CH03 | Secretary's details changed for Heidi Elliss on 3 July 2014 | |
18 Jul 2014 | CH03 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 | |
19 May 2014 | AA01 | Current accounting period extended from 31 January 2015 to 30 April 2015 | |
18 Feb 2014 | CERTNM |
Company name changed levy & associates investment holdings LIMITED\certificate issued on 18/02/14
|
|
18 Feb 2014 | CONNOT | Change of name notice | |
10 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-10
|