Advanced company searchLink opens in new window

COCOONSILK LTD

Company number 12775187

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2022 DS01 Application to strike the company off the register
24 Sep 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 24 September 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
24 Sep 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 24 September 2021
24 Sep 2021 AP01 Appointment of Mr Christopher Paul Wild as a director on 24 September 2021
24 Sep 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 Lingale Gardens Goldthorpe Rotherham S63 9NX on 24 September 2021
24 Sep 2021 PSC01 Notification of Christopher Wild as a person with significant control on 24 September 2021
13 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
13 Aug 2021 AP01 Appointment of Mr Bryan Thornton as a director on 11 August 2021
13 Aug 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 11 August 2021
11 Aug 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 29 July 2021
11 Aug 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 29 July 2021
11 Aug 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 August 2021
29 Jul 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 29 July 2021
28 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-28
  • GBP 1