Advanced company searchLink opens in new window

COCOWHITE LIMITED

Company number 09126660

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)
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
  • GBP 3
21 Oct 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3