- Company Overview for COCO & BUMBLE LTD (09164160)
- Filing history for COCO & BUMBLE LTD (09164160)
- People for COCO & BUMBLE LTD (09164160)
- More for COCO & BUMBLE LTD (09164160)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2016 | AD01 | Registered office address changed from Unit 1 Woodgreen Farm Upper Basildon Reading Berkshire RG8 8NA England to 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG on 25 May 2016 | |
07 Jan 2016 | CH01 | Director's details changed for Miss Sabina Lillah Callaghan on 7 January 2016 | |
07 Jan 2016 | AD01 | Registered office address changed from Redwood Barn Wallingford Rd Shillingford Oxfordshire OX10 7ES to Unit 1 Woodgreen Farm Upper Basildon Reading Berkshire RG8 8NA on 7 January 2016 | |
01 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | CH01 | Director's details changed for Miss Sabina Lillah Callaghan on 1 May 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from White House Newlands Lane Stoke Row Henley-on-Thames Oxfordshire RG9 5PS England to Redwood Barn Wallingford Rd Shillingford Oxfordshire OX10 7ES on 17 July 2015 | |
25 Sep 2014 | AD01 | Registered office address changed from Upper Farm Cottage Ginge Wantage OX12 8QT England to White House Newlands Lane Stoke Row Henley-on-Thames Oxfordshire RG9 5PS on 25 September 2014 | |
06 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-06
|