- Company Overview for COLEY COCO CANDLE SUPPLIES LIMITED (10698463)
- Filing history for COLEY COCO CANDLE SUPPLIES LIMITED (10698463)
- People for COLEY COCO CANDLE SUPPLIES LIMITED (10698463)
- More for COLEY COCO CANDLE SUPPLIES LIMITED (10698463)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2018 | AD01 | Registered office address changed from 212a White Lane Sheffield S12 3GL England to 36 Church Fields Rotherham S61 1PU on 26 June 2018 | |
08 May 2018 | TM01 | Termination of appointment of Mark Anthony Silcock as a director on 4 May 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
03 Apr 2018 | PSC01 | Notification of Elkie Wednesday Theaker as a person with significant control on 5 April 2017 | |
03 Apr 2018 | PSC07 | Cessation of Brogan Lauren Silcock as a person with significant control on 5 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Brogan Lauren Silcock as a director on 11 April 2017 | |
30 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-30
|