- Company Overview for COCOWHITE LIMITED (09126660)
- Filing history for COCOWHITE LIMITED (09126660)
- People for COCOWHITE LIMITED (09126660)
- More for COCOWHITE LIMITED (09126660)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2020 | DS01 | Application to strike the company off the register | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
17 May 2019 | AD01 | Registered office address changed from C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT England to Wework 1 st. Peters Square Manchester M2 3DE on 17 May 2019 | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Aug 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Aug 2017 | PSC02 | Notification of 80 20 Ventures Limited as a person with significant control on 6 April 2016 | |
29 Aug 2017 | PSC01 | Notification of William Pierce as a person with significant control on 6 April 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
09 Aug 2017 | CH01 | Director's details changed for Mr Jonathan William Teeling on 31 July 2017 | |
09 Aug 2017 | CH01 | Director's details changed for Mr William Peirce on 31 July 2017 | |
09 Aug 2017 | CH01 | Director's details changed for Mr Jonathan William Teeling on 31 July 2017 | |
09 Aug 2017 | CH01 | Director's details changed for Mr William Peirce on 31 July 2017 | |
09 Aug 2017 | PSC04 | Change of details for Mr Jonny Teeling as a person with significant control on 31 July 2017 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2016 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 4 March 2016 | |
04 Nov 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
21 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 11 July 2014
|
|
21 Oct 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-10-21
|