- Company Overview for COCO DIGITAL SW LIMITED (10473281)
- Filing history for COCO DIGITAL SW LIMITED (10473281)
- People for COCO DIGITAL SW LIMITED (10473281)
- More for COCO DIGITAL SW LIMITED (10473281)
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) |
---|---|---|---|
09 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
08 Dec 2020 | TM01 | Termination of appointment of Steven Kerswill as a director on 1 November 2020 | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
22 Jan 2019 | AP01 | Appointment of Mr Steven Kerswill as a director on 14 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
07 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Derren Sebastien Felber as a director on 1 October 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Darren Keith Hempson as a director on 3 May 2018 | |
07 Aug 2018 | PSC07 | Cessation of Darren Keith Hempson as a person with significant control on 3 May 2018 | |
14 Jul 2018 | TM01 | Termination of appointment of Steve Kerswill as a director on 13 July 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr Darren Felber-Hampson on 30 May 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr Darren Keith Hempson on 29 May 2018 | |
31 May 2018 | AP01 | Appointment of Mr Steve Kerswill as a director on 30 May 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Felber Foundation as a director on 1 February 2018 | |
01 Jan 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
08 Nov 2017 | AD01 | Registered office address changed from Msu9a, Level 1, 1 Charles Street Plymouth PL1 1EA England to 12 Derrys Cross Plymouth Devon PL1 2TE on 8 November 2017 | |
29 Jun 2017 | CH02 | Director's details changed for Felber Foundation Limited on 20 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Felber Enterprises Limited, Plymouth Science Park 1 Davy Road Plymouth PL6 8BX United Kingdom to Msu9a, Level 1, 1 Charles Street Plymouth PL1 1EA on 29 June 2017 | |
22 Feb 2017 | AP01 | Appointment of Miss Victoria Rose Church as a director on 10 February 2017 | |
10 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-10
|