- Company Overview for COCONUTZ LIMITED (11895686)
- Filing history for COCONUTZ LIMITED (11895686)
- People for COCONUTZ LIMITED (11895686)
- More for COCONUTZ LIMITED (11895686)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
25 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
25 Oct 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
22 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
02 Mar 2021 | AD01 | Registered office address changed from Wychbury Greaves, Towers Plaza Wheelhouse Road Towers Plaza Rugeley WS15 1UN United Kingdom to Velocity Point Wreakes Lane Dronfield S18 1PN on 2 March 2021 | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
13 Aug 2020 | CH01 | Director's details changed for Mrs Kimberley Reanne Hawker on 4 February 2020 | |
12 Aug 2020 | PSC04 | Change of details for Mrs Kimberley Reanne Hawker as a person with significant control on 4 February 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
21 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-21
|