- Company Overview for COCO'S RESTAURANTS LTD (10494465)
- Filing history for COCO'S RESTAURANTS LTD (10494465)
- People for COCO'S RESTAURANTS LTD (10494465)
- More for COCO'S RESTAURANTS LTD (10494465)
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
|
|
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 |