Advanced company searchLink opens in new window

COCO MARKETING LTD

Company number 10357154

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2020 DS01 Application to strike the company off the register
03 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 31 March 2019
13 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
25 Sep 2018 PSC04 Change of details for Miss Janine Georgina Thelma Sophie Wood as a person with significant control on 25 September 2018
25 Sep 2018 CH01 Director's details changed for Miss Janine Georgina Thelma Sophie Wood on 25 September 2018
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
29 May 2018 AA Micro company accounts made up to 30 September 2017
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2018 CS01 Confirmation statement made on 1 September 2017 with updates
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Percy Rd Bournemouth BH5 1JF on 21 August 2017
06 Apr 2017 AD01 Registered office address changed from 7 Percy Rd Bournemouth BH51JF England to 20-22 Wenlock Road London N1 7GU on 6 April 2017
10 Oct 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Percy Rd Bournemouth BH51JF on 10 October 2016
02 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-02
  • GBP 1