- Company Overview for COCOONSILK LTD (12775187)
- Filing history for COCOONSILK LTD (12775187)
- People for COCOONSILK LTD (12775187)
- More for COCOONSILK LTD (12775187)
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
|