Advanced company searchLink opens in new window

COCO'S RESTAURANTS LTD

Company number 10494465

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2024 PSC01 Notification of Nicci Sara Ellis as a person with significant control on 12 April 2024
12 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with updates
12 Apr 2024 PSC07 Cessation of Kirk O'neil Ellis as a person with significant control on 12 April 2024
01 Dec 2023 AA Micro company accounts made up to 30 November 2022
06 Jul 2023 AD01 Registered office address changed from 2 Church Road London SE19 2ET England to 2 Church Road London SE19 2ET on 6 July 2023
04 Jul 2023 PSC07 Cessation of Yvonne Michaele Clarke as a person with significant control on 29 June 2023
03 Jul 2023 PSC04 Change of details for Mr Kirk O'neil Ellis as a person with significant control on 29 June 2023
30 Jun 2023 TM02 Termination of appointment of Keith John Fisher as a secretary on 30 June 2023
30 Jun 2023 AP01 Appointment of Mr Kirk O'neil Ellis as a director on 1 October 2019
30 Jun 2023 PSC04 Change of details for Ms Yvonne Michaele Clarke as a person with significant control on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Kirk O'neil Ellis as a director on 29 June 2023
30 Jun 2023 PSC04 Change of details for Ms Yvonne Michaele Clarke as a person with significant control on 29 June 2023
29 Jun 2023 TM01 Termination of appointment of Yvonne Michaele Clarke as a director on 29 June 2023
29 Jun 2023 AD01 Registered office address changed from Fisher Man 61 Axholme Avenue Edgware Middlesex HA8 5BD United Kingdom to 2 Church Road London SE19 2ET on 29 June 2023
17 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
21 Feb 2023 PSC04 Change of details for Kirk O'neil Ellis as a person with significant control on 3 February 2023
21 Feb 2023 PSC01 Notification of Yvonne Michaela Clarke as a person with significant control on 3 February 2023
21 Feb 2023 AP01 Appointment of Ms Yvonne Michaele Clarke as a director on 3 February 2023
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 10,000
03 Feb 2023 PSC01 Notification of Kirk O'neil Ellis as a person with significant control on 1 February 2023
02 Feb 2023 PSC07 Cessation of Sydney Walter Cort as a person with significant control on 1 February 2023
02 Feb 2023 TM01 Termination of appointment of Sydney Walter Cort as a director on 1 February 2023
02 Feb 2023 AP03 Appointment of Keith John Fisher as a secretary on 1 January 2023
02 Feb 2023 AP01 Appointment of Kirk O'neil Ellis as a director on 1 January 2023