- Company Overview for COCOA OOZE LIMITED (SC399147)
- Filing history for COCOA OOZE LIMITED (SC399147)
- People for COCOA OOZE LIMITED (SC399147)
- Charges for COCOA OOZE LIMITED (SC399147)
- Insolvency for COCOA OOZE LIMITED (SC399147)
- More for COCOA OOZE LIMITED (SC399147)
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) |
---|---|---|---|
15 May 2017 | AD01 | Registered office address changed from 24 - 28 Belmont Street Aberdeen AB10 1JH to New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT on 15 May 2017 | |
09 Sep 2016 | MR01 | Registration of charge SC3991470002, created on 30 August 2016 | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
08 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
02 Mar 2015 | AA | Micro company accounts made up to 31 October 2014 | |
23 Jul 2014 | AA | Micro company accounts made up to 31 October 2013 | |
21 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
07 Mar 2014 | MR01 | Registration of charge 3991470001 | |
26 Jun 2013 | AD01 | Registered office address changed from 225 North Deeside Road Peterculter Aberdeenshire AB14 0UJ Scotland on 26 June 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
25 Jun 2013 | AD01 | Registered office address changed from C/O Fyfe Moir & Associates Ltd 58 Queens Road Aberdeen AB15 4YE Scotland on 25 June 2013 | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
02 Mar 2012 | AA01 | Current accounting period extended from 31 May 2012 to 31 October 2012 | |
02 Mar 2012 | AD01 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 2 March 2012 | |
09 May 2011 | NEWINC | Incorporation |