Advanced company searchLink opens in new window

COCOA GENERAL TRADING LTD

Company number 12435581

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 PSC01 Notification of Slawomir Alama as a person with significant control on 1 June 2023
03 Jul 2023 AD01 Registered office address changed from 34a Victoria Road Surbiton KT6 4JL England to Unit 2 30-32 Knowsley Street Manchester M8 8HQ on 3 July 2023
26 Jun 2023 AP01 Appointment of Mr Slawomir Alama as a director on 1 June 2023
26 Jun 2023 TM01 Termination of appointment of Emilia Moldovan as a director on 1 June 2023
26 Jun 2023 PSC07 Cessation of Emilia Moldovan as a person with significant control on 1 June 2023
26 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 January 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
10 Jun 2022 AP01 Appointment of Miss Emilia Moldovan as a director on 1 January 2022
10 Jun 2022 PSC01 Notification of Emilia Moldovan as a person with significant control on 1 January 2022
10 Jun 2022 TM01 Termination of appointment of Ranjeet Singh Bains as a director on 1 January 2022
10 Jun 2022 PSC07 Cessation of Ranjeet Singh Bains as a person with significant control on 1 January 2022
15 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
15 Jul 2021 AA Micro company accounts made up to 31 January 2021
07 May 2021 TM02 Termination of appointment of Ranjeet Bains as a secretary on 1 December 2020
22 Apr 2021 PSC01 Notification of Ranjeet Singh Bains as a person with significant control on 1 December 2020
22 Apr 2021 PSC07 Cessation of Emilia Moldovan as a person with significant control on 30 November 2020
22 Apr 2021 TM01 Termination of appointment of Emilia Moldovan as a director on 30 November 2020
22 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with updates
14 Apr 2021 AP03 Appointment of Mr Ranjeet Bains as a secretary on 1 December 2020
14 Apr 2021 AP01 Appointment of Mr Ranjeet Bains as a director on 1 December 2020
14 Apr 2021 AD01 Registered office address changed from Simplcity 45 Surbiton Road Surbiton KT1 2HG England to 34a Victoria Road Surbiton KT6 4JL on 14 April 2021
31 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-31
  • GBP 1